Entity Name: | PANHANDLE CONTRACTING, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 26 Jul 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 2020 (5 years ago) |
Document Number: | P99000065984 |
FEI/EIN Number | 593589235 |
Address: | 43 Sawgrass dr, Crawfordville, FL, 32327, US |
Mail Address: | 43 Sawgrass dr, Crawfordville, FL, 32327, US |
ZIP code: | 32327 |
County: | Wakulla |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON TODD | Agent | 43 Sawgrass dr, Crawfordville, FL, 32327 |
Name | Role | Address |
---|---|---|
THOMPSON TODD | President | 43 Sawgrass dr, Crawfordville, FL, 32327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-02-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-27 | 43 Sawgrass dr, Crawfordville, FL 32327 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-27 | THOMPSON, TODD | No data |
CHANGE OF MAILING ADDRESS | 2020-02-27 | 43 Sawgrass dr, Crawfordville, FL 32327 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-27 | 43 Sawgrass dr, Crawfordville, FL 32327 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
NAME CHANGE AMENDMENT | 2007-01-03 | PANHANDLE CONTRACTING, INC | No data |
REINSTATEMENT | 2001-12-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | No data | No data |
REINSTATEMENT | 2000-10-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000759689 | TERMINATED | 1000000488533 | LEON | 2013-04-12 | 2033-04-17 | $ 19,563.18 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-08-19 |
REINSTATEMENT | 2020-02-27 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State