Search icon

PAN-AMERICAN ASSURANCE COMPANY INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: PAN-AMERICAN ASSURANCE COMPANY INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 Jun 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Jan 2010 (15 years ago)
Document Number: F08000002626
FEI/EIN Number NOT APPLICABLE

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

Address: 23 Lime Tree Bay Ave, Governors Square, Bl, Georgetown, Gr, KY1-1102, 02
Mail Address: 23 LIME TREE BAY AVE, GOV SQ, BLDG 4 2 FL, Georgetown, Gr, KY1-1102, 02

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32301
PARKER BRUCE Chief Executive Officer 121 ALHAMBRA PLAZA, CORAL GABLES, FL, 33134
ADAME CARLOS Secretary 601 POYDRAS STREET, NEW ORLEANS, LA, 70130
TIMOTHY DIGGS Vice President 601 POYDRAS STREET, NEW ORLEANS, LA, 70130
ENGERISER PAUL Vice President 601 POYDRAS STREET, NEW ORLEANS, LA, 70130
BAUDOT LISA Vice President 601 POYDRAS STREET, NEW ORLEANS, LA, 70130
MARTINDALE GRANT GENE CALLE 50 AQUILINO DE GUARDIA, PANAMA, OC

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-23 23 Lime Tree Bay Ave, Governors Square, Bldg 4, Floor 2, Box 1051, Georgetown, Grand Cayman, BWI KY1-1102 029 -
CHANGE OF MAILING ADDRESS 2013-01-23 23 Lime Tree Bay Ave, Governors Square, Bldg 4, Floor 2, Box 1051, Georgetown, Grand Cayman, BWI KY1-1102 029 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-23 200 E. GAINES ST., TALLAHASSEE, FL 32301 -
CANCEL ADM DISS/REV 2010-01-26 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State