Search icon

PANAMA CITY PANCAKE HOUSES, INC. - Florida Company Profile

Company Details

Entity Name: PANAMA CITY PANCAKE HOUSES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANAMA CITY PANCAKE HOUSES, 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: 22 Apr 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000035117
FEI/EIN Number 593373213

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

Address: 1410 FORSTER AVENUE, PANAMA CITY, FL, 32401
Mail Address: 1410 FORSTER AVENUE, PANAMA CITY, FL, 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNEECE MONROE N President 5317 GULF DRIVE, PANAMA CITY, FL, 32408
KNEECE MONROE N Director 5317 GULF DRIVE, PANAMA CITY, FL, 32408
KNEECE MONROE N Agent 5317 GULF DRIVE, PANAMA CITY, FL, 32408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2004-05-06 - -
REGISTERED AGENT NAME CHANGED 2004-05-06 KNEECE, MONROE N -
REGISTERED AGENT ADDRESS CHANGED 2004-05-06 5317 GULF DRIVE, PANAMA CITY, FL 32408 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2005-05-02
REINSTATEMENT 2004-05-06
ANNUAL REPORT 1999-05-07
ANNUAL REPORT 1998-07-15
ANNUAL REPORT 1997-09-18
DOCUMENTS PRIOR TO 1997 1996-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State