Entity Name: | PANAMA MAC'S, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PANAMA MAC'S, 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: | 04 Jan 1991 (34 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | S22742 |
FEI/EIN Number |
593421478
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5778 GRANDE LAGOON BLVD., PENSACOLA, FL, 32507, US |
Mail Address: | 88181 Old Hwy., Islamorada, FL, 33036, US |
ZIP code: | 32507 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGREEVY, MARTIN JAMES | President | 88181 Old Hwy., Islamorada, FL, 33036 |
MCGREEVY, MARTIN JAMES | Agent | 88181 Old Hwy., Islamorada, FL, 33036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-01 | 5778 GRANDE LAGOON BLVD., PENSACOLA, FL 32507 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-01 | 88181 Old Hwy., G22, Islamorada, FL 33036 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-27 | 5778 GRANDE LAGOON BLVD., PENSACOLA, FL 32507 | - |
AMENDMENT | 1997-05-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-14 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-04-21 |
ANNUAL REPORT | 2011-02-22 |
ANNUAL REPORT | 2010-08-27 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-02-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State