Search icon

PANHANDLE FOODS, INC. - Florida Company Profile

Company Details

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

PANHANDLE FOODS, 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: 28 Jun 1999 (26 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P99000058253
FEI/EIN Number 593607334

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

Address: 3439 HWY 77, LYNNHAVEN, FL, 32444
Mail Address: PO BOX 1266, NICEVILLE, FL, 32588
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCLEAN JIM Director 207 CAPRI COVE W., NICEVILLE, FL, 32578
HUGHES BOB Director 503 RANA LANE, NICEVILLE, FL, 32478
MCLEAN JIM Agent 207 CAPRI COVE W., NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-06 207 CAPRI COVE W., NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2003-10-24 3439 HWY 77, LYNNHAVEN, FL 32444 -
CHANGE OF PRINCIPAL ADDRESS 2003-10-24 3439 HWY 77, LYNNHAVEN, FL 32444 -
REINSTATEMENT 2003-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2001-01-08 MCLEAN, JIM -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000049901 ACTIVE 1000000042171 2766 4084 2007-02-14 2027-02-21 $ 4,608.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J10000057056 ACTIVE 1000000042172 OKALOOSA 2007-02-14 2030-02-14 $ 24,737.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2006-03-06
ANNUAL REPORT 2005-07-19
ANNUAL REPORT 2004-06-21
REINSTATEMENT 2003-10-24
ANNUAL REPORT 2002-05-23
ANNUAL REPORT 2001-01-08
Domestic Profit 1999-06-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State