Search icon

PANTHER HAMMOCK, INC. - Florida Company Profile

Company Details

Entity Name: PANTHER HAMMOCK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANTHER HAMMOCK, 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: 25 Feb 1994 (31 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: P94000016321
Address: 1031 BAY ESPLANADE, CLEARWATER, FL, 34630
Mail Address: 1031 BAY ESPLANADE, CLEARWATER, FL, 34630
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRISLER MORRIS Director 1031 BAY ESPLANADE, CLEARWATER, FL, 34630
CRISLER BETTY Director 1031 BAY ESPLANADE, CLEARWATER, FL, 34630
CRISLER DAVID Director 1031 BAY ESPLANADE, CLEARWATER, FL, 34630
CRISLER WILLIAM B President 1031 BAY ESPLANADE, CLEARWATER, FL, 34630
CRISLER WILLIAM B Secretary 1031 BAY ESPLANADE, CLEARWATER, FL, 34630
CRISLER WILLIAM B Treasurer 1031 BAY ESPLANADE, CLEARWATER, FL, 34630
CRISLER WILLIAM B Director 1031 BAY ESPLANADE, CLEARWATER, FL, 34630
GARDELLA BETH Director 1031 BAY ESPLANADE, CLEARWATER, FL, 34630
GARDELLA DAVID Director 1031 BAY ESPLANADE, CLEARWATER, FL, 34630
NASH THOMAS C Agent 400 CLEAVELAND STREET, CLEARWATER, FL, 34615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State