Search icon

PANORMITIS, INC. - Florida Company Profile

Company Details

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

PANORMITIS, 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: 29 Aug 1997 (28 years ago)
Date of dissolution: 13 Dec 2006 (18 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2006 (18 years ago)
Document Number: P97000075618
FEI/EIN Number 593466601

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

Address: 505 E. HWY 436, CASSELBERRY, FL, 32707
Mail Address: 505 E. HWY 436, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILLIS ANDREAS E. President 1436 LAPALDMA CIR, WINTER SPRINGS, FL, 32708
BILLIS ANDREAS E. Director 1436 LAPALDMA CIR, WINTER SPRINGS, FL, 32708
BABB SHEILA Secretary 1436 LAPALOMA CIR, WINTER SPRINGS, FL, 32708
BABB SHEILA Director 1436 LAPALOMA CIR, WINTER SPRINGS, FL, 32708
BILLIS ANDREAS E Agent 1436 LAPALOMA CIRCLE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 1999-05-08 505 E. HWY 436, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 1999-05-08 505 E. HWY 436, CASSELBERRY, FL 32707 -

Documents

Name Date
Voluntary Dissolution 2006-12-13
ANNUAL REPORT 2006-04-14
ANNUAL REPORT 2005-10-06
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-25
ANNUAL REPORT 2002-03-13
ANNUAL REPORT 2001-05-17
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-05-08
ANNUAL REPORT 1998-05-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State