Search icon

PAN AMERICAN TIRE CO - Florida Company Profile

Company Details

Entity Name: PAN AMERICAN TIRE CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAN AMERICAN TIRE 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: 08 Aug 1951 (74 years ago)
Date of dissolution: 22 May 1970 (55 years ago)
Last Event: DISSOLVED BY PROCLAMATION
Event Date Filed: 22 May 1970 (55 years ago)
Document Number: 166033
FEI/EIN Number 000000000

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

Address: P.O. BOX 52-625, MIAMI FL
Mail Address: P.O. BOX 52-625, MIAMI FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINBOTTOM, W.F. President 1450 N MIAMI AVE, MIAMI FL
HIGGINBOTTOM, W.F. Treasurer 1450 N MIAMI AVE, MIAMI FL
HIGGINBOTTOM, V.D. Vice President 1450 N MIAMI AVE, MIAMI FL
JORDAN, H.E. Secretary 1450 N MIAMI AVE, MIAMI FL
JORDAN, H.E. Director 1450 N MIAMI AVE, MIAMI FL
JORDAN, H.E. Agent P.O. BOX 52-625, MIAMI FL
HIGGINBOTTOM, W.F. Director 1450 N MIAMI AVE, MIAMI FL
ROWE, PERCE C Vice President 1230 AVE OF AMERICAS, NEW YORK CITY NY
ROWE, PERCE C Director 1230 AVE OF AMERICAS, NEW YORK CITY NY

Events

Event Type Filed Date Value Description
DISSOLVED BY PROCLAMATION 1970-05-22 - -
NAME CHANGE AMENDMENT 1961-06-30 PAN AMERICAN TIRE CO -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13379011 0418800 1978-05-17 2199 WEST FLAGLER STREET, Miami, FL, 33135
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-05-17
Case Closed 1978-06-15

Related Activity

Type Complaint
Activity Nr 320849417

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1978-05-23
Abatement Due Date 1978-05-26
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 040001
Issuance Date 1978-05-23
Abatement Due Date 1978-05-26
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1978-05-23
Abatement Due Date 1978-05-26
Nr Instances 1
13386735 0418800 1973-12-13 1940 TIGERTAIL BLVD, Dania, FL, 33004
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-12-13
Case Closed 1984-03-10
13386222 0418800 1973-11-07 1940 TIGERTAIL BLVD, Dania, FL, 33004
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-11-07
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-11-15
Abatement Due Date 1973-12-12
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1973-11-15
Abatement Due Date 1973-12-12
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100023 C
Issuance Date 1973-11-15
Abatement Due Date 1973-12-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100106 E06
Issuance Date 1973-11-15
Abatement Due Date 1973-12-12
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100157 A
Issuance Date 1973-11-15
Abatement Due Date 1973-12-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 6
Citation ID 01008
Citaton Type Other
Standard Cited 19100179 J
Issuance Date 1973-11-15
Abatement Due Date 1973-12-12
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-11-15
Abatement Due Date 1973-12-12
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-11-15
Abatement Due Date 1973-12-12
Nr Instances 1

Date of last update: 02 May 2025

Sources: Florida Department of State