Search icon

PANHANDLE ENGINEERING SERVICES, INC. - Florida Company Profile

Company Details

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

PANHANDLE ENGINEERING SERVICES, 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: 20 Sep 1991 (34 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: S81904
FEI/EIN Number 593082713

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

Address: 3005 SOUTH HIGHWAY 77, LYNN HAVEN, FL, 32444, US
Mail Address: 3005 SOUTH HIGHWAY 77, LYNN HAVEN, FL, 32444, US
ZIP code: 32444
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLONINA, JAMES H. Director 3005 S. HIGHWAY 77, LYNN HAVEN, FL
JAMES H. SLONINA Agent 3005 SOUTH HIGHWAY 77, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-02-25 3005 SOUTH HIGHWAY 77, LYNN HAVEN, FL 32444 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-15 3005 SOUTH HIGHWAY 77, LYNN HAVEN, FL 32444 -
CHANGE OF MAILING ADDRESS 1998-05-15 3005 SOUTH HIGHWAY 77, LYNN HAVEN, FL 32444 -
REGISTERED AGENT NAME CHANGED 1996-05-01 JAMES H. SLONINA -

Documents

Name Date
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-02-25
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State