Search icon

PANAMA POOLS OF NORTHWEST FLORIDA, INC. - Florida Company Profile

Headquarter

Company Details

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

PANAMA POOLS OF NORTHWEST FLORIDA, 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: 08 Sep 1998 (27 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P98000078909
FEI/EIN Number 593530066

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

Address: 291 POWELL ADAMS STREET, PANAMA CITY BEACH, FL, 32413
Mail Address: 291 POWELL ADAMS STREET, PANAMA CITY BEACH, FL, 32413
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PANAMA POOLS OF NORTHWEST FLORIDA, INC., ALABAMA 000-938-659 ALABAMA

Key Officers & Management

Name Role Address
GAY STEPHEN M President 291 Powell Adams Rd., PANAMA CITY BEACH, FL, 32413
GAY STEPHEN M Agent 291 Powell Adams Rd., PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-15 - -
REGISTERED AGENT NAME CHANGED 2016-12-15 GAY, STEPHEN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 291 Powell Adams Rd., PANAMA CITY BEACH, FL 32413 -
REINSTATEMENT 2011-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000500515 TERMINATED 10000363CC BAY COUNTY FLORIDA 2012-06-07 2017-07-02 $18,990.87 FLEETCOR TECHNOLOGIES OPERATING, CO LLC, 5445 TRIANGLE PARKWAY, STE. 400, NORCROSS, GA 30092
J10000601176 LAPSED 2009-CA-31952-O CIR. CT. 9TH JUD ORANGE CTY FL 2010-05-17 2015-05-21 $58,659.81 GORMAN COMPANY, A DIVISION OF HAJOCA CORPORATION, POST OFFICE BOX 951, BATON ROUGE, LA 70821

Documents

Name Date
REINSTATEMENT 2016-12-15
ANNUAL REPORT 2015-07-21
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-01-13
REINSTATEMENT 2011-11-04
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State