Search icon

PANHANDLE ENGINEERING, INC.

Company Details

Entity Name: PANHANDLE ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Oct 1995 (29 years ago)
Document Number: P95000079228
FEI/EIN Number 593348254
Address: 600 Ohio Avenue, LYNN HAVEN, FL, 32444, US
Mail Address: 600 Ohio Avenue, LYNN HAVEN, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PANHANDLE ENGINEERING, INC. 401K PROFIT SHARING PLAN 2022 593348254 2024-02-12 PANHANDLE ENGINEERING, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541330
Sponsor’s telephone number 8507635200
Plan sponsor’s address 600 OHIO AVE, LYNN HAVEN, FL, 32444
PANHANDLE ENGINEERING, INC. 401K PROFIT SHARING PLAN 2021 593348254 2022-10-17 PANHANDLE ENGINEERING, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541330
Sponsor’s telephone number 8507635200
Plan sponsor’s address 600 OHIO AVE, LYNN HAVEN, FL, 32444
PANHANDLE ENGINEERING, INC. 401K PROFIT SHARING PLAN 2020 593348254 2021-10-15 PANHANDLE ENGINEERING, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541330
Sponsor’s telephone number 8507635200
Plan sponsor’s address 600 OHIO AVE, LYNN HAVEN, FL, 32444
PANHANDLE ENGINEERING, INC. 401K PROFIT SHARING PLAN 2019 593348254 2020-10-14 PANHANDLE ENGINEERING, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541330
Sponsor’s telephone number 8507635200
Plan sponsor’s address 3005 S. HIGHWAY 77, LYNN HAVEN, FL, 32444
PANHANDLE ENGINEERING, INC. 401K PROFIT SHARING PLAN 2018 593348254 2019-10-15 PANHANDLE ENGINEERING, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541330
Sponsor’s telephone number 8507635200
Plan sponsor’s address 3005 S. HIGHWAY 77, LYNN HAVEN, FL, 32444
PANHANDLE ENGINEERING, INC. 401K PROFIT SHARING PLAN 2017 593348254 2018-07-24 PANHANDLE ENGINEERING, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541330
Sponsor’s telephone number 8507635200
Plan sponsor’s address 3005 S. HIGHWAY 77, LYNN HAVEN, FL, 32444
PANHANDLE ENGINEERING, INC. 401K PROFIT SHARING PLAN 2016 593348254 2017-07-27 PANHANDLE ENGINEERING, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541330
Sponsor’s telephone number 8507635200
Plan sponsor’s address 3005 S. HIGHWAY 77, LYNN HAVEN, FL, 32444
PANHANDLE ENGINEERING, INC. 401K PROFIT SHARING PLAN 2015 593348254 2016-10-10 PANHANDLE ENGINEERING, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541330
Sponsor’s telephone number 8507635200
Plan sponsor’s address 3005 S. HIGHWAY 77, LYNN HAVEN, FL, 32444
PANHANDLE ENGINEERING, INC. 401K PROFIT SHARING PLAN 2014 593348254 2015-06-17 PANHANDLE ENGINEERING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541330
Sponsor’s telephone number 8507635200
Plan sponsor’s address 3005 S. HIGHWAY 77, LYNN HAVEN, FL, 32444
PANHANDLE ENGINEERING, INC. PROFIT SHARING TRUST 2013 593348254 2014-07-28 PANHANDLE ENGINEERING, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541330
Sponsor’s telephone number 8507635200
Plan sponsor’s address 3005 S. HIGHWAY 77, LYNN HAVEN, FL, 32444

Agent

Name Role Address
FOREHAND CHRISTOPHER B Agent 600 Ohio Avenue, LYNN HAVEN, FL, 32444

President

Name Role Address
FOREHAND CHRIS B President 600 Ohio Avenue, LYNN HAVEN, FL, 32444

Vice President

Name Role Address
CROOK JAMES D Vice President 600 OHIO AVENUE, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-19 FOREHAND, CHRISTOPHER B No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 600 Ohio Avenue, LYNN HAVEN, FL 32444 No data
CHANGE OF MAILING ADDRESS 2021-01-12 600 Ohio Avenue, LYNN HAVEN, FL 32444 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-12 600 Ohio Avenue, LYNN HAVEN, FL 32444 No data

Court Cases

Title Case Number Docket Date Status
Panhandle Engineering, Inc., and Chris Forehand, Appellant(s) v. Phoenix Construction Services, Inc., a Florida for Profit Corporation, and City of Lynn Haven, a municipality, Appellee(s). 1D2024-2905 2024-11-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
23001405CA

Parties

Name PANHANDLE ENGINEERING, INC.
Role Appellant
Status Active
Representations David Lee McGee, Matthew Paul Massey, Terrie Springer Didier
Name PHOENIX CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Representations Gary Allen Shipman, Kayla Michelle Scarpone
Name City of Lynn Haven
Role Appellee
Status Active
Representations Ben Allen Andrews, Chad Wayne Dunn, Annabelle Lee Maddox, Julia Maddalena
Name Hon. William Scott Henry
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active
Name Chris Forehand
Role Appellant
Status Active
Representations David Lee McGee, Matthew Paul Massey

Docket Entries

Docket Date 2024-11-15
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-11-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-11-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Panhandle Engineering, Inc.
Docket Date 2024-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief - 12 days 12/9/24
On Behalf Of Panhandle Engineering, Inc.
Docket Date 2024-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Panhandle Engineering, Inc.
Docket Date 2024-12-23
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Panhandle Engineering, Inc.
Docket Date 2024-12-11
Type Record
Subtype Appendix
Description Corrected Appendix to Initial Brief
On Behalf Of Panhandle Engineering, Inc.
Docket Date 2024-12-11
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Panhandle Engineering, Inc.
View View File
Docket Date 2024-12-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Panhandle Engineering, Inc.

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State