Search icon

PANDISC MUSIC CORPORATION - Florida Company Profile

Company Details

Entity Name: PANDISC MUSIC CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANDISC MUSIC CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Mar 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 2007 (18 years ago)
Document Number: 660691
FEI/EIN Number 592036399

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

Mail Address: 936 SW 1st Avenue, MIAMI, FL, 33130, US
Address: 1541 Brickell Avenue, Miami, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRANE ROBERT V Agent 936 SW 1st Avenue, MIAMI, FL, 33130
CRANE, ROBERT V President 936 SW 1st Avenue, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-08 1541 Brickell Avenue, Miami, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-01 936 SW 1st Avenue, Suite 349, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2017-02-01 1541 Brickell Avenue, Miami, FL 33129 -
REGISTERED AGENT NAME CHANGED 2012-03-19 CRANE, ROBERT V -
REINSTATEMENT 2007-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000128026 TERMINATED 1000000075643 26287 3429 2008-03-26 2028-04-16 $ 1,198.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State