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 |
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 |
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 | - | - |
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