Search icon

PANHANDLE FIRE PROTECTION INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PANHANDLE FIRE PROTECTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANHANDLE FIRE PROTECTION INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Aug 1993 (32 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P93000058543
FEI/EIN Number 593199727

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 754 Highway 20, Youngtown, FL, 32466, US
Mail Address: P.O. BOX 1072, LYNN HAVEN, FL, 32444
ZIP code: 32466
County: Bay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PANHANDLE FIRE PROTECTION INC., ALABAMA 000-931-153 ALABAMA

Key Officers & Management

Name Role Address
THOMAS CHRISTOPHER J President 754 A HWY 20, YOUNGSTOWN, FL, 32466
THOMAS CHRISTOPHER J Agent 754 A HWY 20, YOUNGSTOWN, FL, 32466

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 754 Highway 20, Youngtown, FL 32466 -
REGISTERED AGENT NAME CHANGED 2006-05-03 THOMAS, CHRISTOPHER J -
REGISTERED AGENT ADDRESS CHANGED 2006-01-06 754 A HWY 20, YOUNGSTOWN, FL 32466 -
CHANGE OF MAILING ADDRESS 2004-12-21 754 Highway 20, Youngtown, FL 32466 -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000878337 LAPSED 10-00422-CC FOURTEENTH JUDICIAL CIRCUIT 2010-02-17 2015-08-27 $10,874.33 GUARDIAN AUTOMATIC SPRINKLER, INC., 555 BRICK CHURCH PARK DR., NASHVILLE, TN 37207
J10001117248 LAPSED 2010 CA 000073 BAY CTY. CIR. CT. FL 2009-12-09 2015-12-15 $76,405.38 BATSON-COOK COMPANY, 817 FOURTH AVENUE, PO BOX 151, WEST POINT, GEORGIA 31833
J09002189529 LAPSED 09-2585-CA 14TH JUD. CIR. BAY CTY. FL 2009-10-14 2014-11-09 $49,774.91 DEVELOPERS SURETY AND INDEMNITY COMPANY, C/O THE INSCO DICO GROUP, 17780 FITCH, SUITE 20, IRVINE, CA 92614

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-07-19
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-05-20
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306745068 0419700 2003-06-17 6982 PINE FORREST RD, PENSACOLA, FL, 32506
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-06-17
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2005-02-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2003-08-22
Abatement Due Date 2003-08-28
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 01 Apr 2025

Sources: Florida Department of State