Search icon

PANAMA POOLS INC. - Florida Company Profile

Company Details

Entity Name: PANAMA POOLS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANAMA POOLS 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: 23 Feb 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000017919
FEI/EIN Number 593506312

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

Address: 1823 W. 29TH ST, PANAMA CITY, FL, 32405
Mail Address: 1823 W. 29TH ST, PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELMORE STEVE President 1823 W. 29TH ST., PANAMA CITY, FL, 32405
ELMORE STEVE L Secretary 1823 W.29TH ST., PANAMA CITY, FL, 32405
ELMORE STEVE L Treasurer 1823 W.29TH ST., PANAMA CITY, FL, 32405
ELMORE STEVE Agent 1823 W. 29TH ST., PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-28 1823 W. 29TH ST., PANAMA CITY, FL 32405 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-19 1823 W. 29TH ST, PANAMA CITY, FL 32405 -
CHANGE OF MAILING ADDRESS 2001-02-19 1823 W. 29TH ST, PANAMA CITY, FL 32405 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000193658 LAPSED 02-1756 CC COUNTY COURT BAY COUNTY FLORID 2003-04-21 2008-06-09 $6,655.80 COM-PAC FILTRATION INC, 1323 W CHURCH ST, JACKSONVILLE FL 32204

Documents

Name Date
ANNUAL REPORT 2008-04-23
REINSTATEMENT 2007-06-26
Off/Dir Resignation 2005-06-20
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-08-06
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-28
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
230557 0419700 1984-03-06 3600 THOMAS DRIVE, Panama City, FL, 32407
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-03-06
Case Closed 1984-03-14
13717186 0419700 1974-04-18 FLORIDA HIGHWAY 390, Panama City, FL, 32401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-18
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1974-04-24
Abatement Due Date 1974-07-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260028
Issuance Date 1974-04-24
Abatement Due Date 1974-05-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1974-04-24
Abatement Due Date 1974-05-08
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State