Search icon

PAN AM SUPPLY CO - Florida Company Profile

Company Details

Entity Name: PAN AM SUPPLY CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAN AM SUPPLY CO 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: 12 Jun 1946 (79 years ago)
Date of dissolution: 26 Jun 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jun 2000 (25 years ago)
Document Number: 147384
FEI/EIN Number 590553290

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

Address: 2525 N W 75TH STREET, MIAMI, FL, 33147
Mail Address: 2525 N W 75TH STREET, MIAMI, FL, 33147
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAHEEN,ALBERT J President 6801 S.W. 80 AVE., MIAMI, FL
SHAHEEN, ALBERT R. Vice President 4305 SALTWATER BLVD, MIAMI, FL
SHAHEEN, ALBERT R. Director 4305 SALTWATER BLVD, MIAMI, FL
SHAHEEN,ALBERT J Director 6801 S.W. 80 AVE., MIAMI, FL
SHAHEEN, FRANCES C. Secretary 6801 S.W. 80 AVE., MIAMI, FL
SHAHEEN, FRANCES C. Director 6801 S.W. 80 AVE., MIAMI, FL
SHAHEEN, ALBERT J Agent 6801 S.W. 80 AVENUE, MIAMI, FL, 33143
SHAHEEN MICHAEL J. Vice President 4903 GRACE ST., TAMPA, FL
SHAHEEN MICHAEL J. Director 4903 GRACE ST., TAMPA, FL
SALAZAR ZULEIKA Director 7649 N.W. 168 ST, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-06-26 - -

Documents

Name Date
Voluntary Dissolution 2000-06-26
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-02-05
ANNUAL REPORT 1996-03-21
ANNUAL REPORT 1995-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State