Search icon

PAN AMERICAN BUILDERS INC - Florida Company Profile

Company Details

Entity Name: PAN AMERICAN BUILDERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAN AMERICAN BUILDERS 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: 31 Jan 1969 (56 years ago)
Date of dissolution: 05 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2021 (4 years ago)
Document Number: 340958
FEI/EIN Number 591229383

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

Address: 1840 Coral Way, Miami, FL, 33145, US
Mail Address: 1840 Coral Way, Miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Calderon Alexander Dr. Dr 1840 Coral Way, Miami, FL, 33145
Calderon Alexander Dr. Agent 1840 Coral Way, Miami, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-05 - -
REINSTATEMENT 2021-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 1840 Coral Way, Suite #306, Miami, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 1840 Coral Way, Suite #306, Miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2021-02-02 1840 Coral Way, Suite #306, Miami, FL 33145 -
REGISTERED AGENT NAME CHANGED 2021-02-02 Calderon, Alexander, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-05
REINSTATEMENT 2021-02-02
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-02-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102824976 0418800 1989-02-10 9300 COLLINS AVE., MIAMI BEACH, FL, 33154
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-02-21
Case Closed 1989-03-29

Related Activity

Type Referral
Activity Nr 900840893
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-03-07
Abatement Due Date 1989-03-10
Current Penalty 210.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1989-03-07
Abatement Due Date 1989-03-10
Current Penalty 210.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 5
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260552 C04
Issuance Date 1989-03-07
Abatement Due Date 1989-03-10
Current Penalty 315.0
Initial Penalty 420.0
Nr Instances 10
Nr Exposed 5
Gravity 06
13478516 0418800 1983-08-25 5975 SUNSET DR, South Miami, FL, 33143
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1983-10-06
Case Closed 1984-04-23

Related Activity

Type Accident
Activity Nr 350067286

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260701 A01
Issuance Date 1983-10-11
Abatement Due Date 1983-10-14
Current Penalty 500.0
Initial Penalty 810.0
Contest Date 1983-11-18
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260701 A02
Issuance Date 1983-10-11
Abatement Due Date 1983-10-14
Contest Date 1983-11-18
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1983-10-11
Abatement Due Date 1983-10-17
Contest Date 1983-11-18
Nr Instances 1
13333570 0418800 1975-09-29 9400 WEST FLAGLER, Miami, FL, 33144
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-09-29
Case Closed 1975-10-16

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260252 A
Issuance Date 1975-10-06
Abatement Due Date 1975-10-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01001B
Citaton Type Other
Standard Cited 19260252 C
Issuance Date 1975-10-06
Abatement Due Date 1975-10-08
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 H
Issuance Date 1975-10-06
Abatement Due Date 1975-10-08
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260450 B12
Issuance Date 1975-10-06
Abatement Due Date 1975-10-08
Nr Instances 2
Citation ID 01004A
Citaton Type Other
Standard Cited 19260500 C01
Issuance Date 1975-10-06
Abatement Due Date 1975-10-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01004B
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1975-10-06
Abatement Due Date 1975-10-08
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260500 E01
Issuance Date 1975-10-06
Abatement Due Date 1975-10-08
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 3

Date of last update: 03 Apr 2025

Sources: Florida Department of State