Entity Name: | PANDA DISTRIBUTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 22 Jan 2010 (15 years ago) |
Date of dissolution: | 04 Apr 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 04 Apr 2022 (3 years ago) |
Document Number: | F10000000370 |
FEI/EIN Number |
943286523
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 54 Middlesex Turnpike, Suite 101, Bedford, MA, 01730, US |
Mail Address: | 624 SOUTH GRAND AVE., 2000 (C/O S. BRADFORD), LOS ANGELES, CA, 90017 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
SANTAMARIA JUAN | President | 54 Middlesex Turnpike, Bedford, MA, 01730 |
del Pozo Menor Oscar | Chief Financial Officer | 54 Middlesex Turnpike, Bedford, MA, 01730 |
Larrinaga Olatz | Asst | 54 Middlesex Turnpike, Bedford, MA, 01730 |
Arzalluz Usoa | Asst | 54 Middlesex Turnpike, Bedford, MA, 01730 |
Bradford Stephen | Asst | 624 S. Grand Ave., Los Angeles, CA, 90017 |
Hersch Cy | Director | 54 Middlesex Turnpike, Bedford, MA, 01730 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000031477 | PANDA SECURITY US | EXPIRED | 2017-03-24 | 2022-12-31 | - | 2600 LAKE LUCIEN DRIVE SUITE 115, MAITLAND, FL, 32751 |
G11000108217 | PANDA SECURITY US | EXPIRED | 2011-11-17 | 2016-12-31 | - | 423 S. KELLER RD., #350, ORLANDO, FL, 32810, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-04-04 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-04 | 54 Middlesex Turnpike, Suite 101, Bedford, MA 01730 | - |
REGISTERED AGENT CHANGED | 2022-04-04 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-19 | 54 Middlesex Turnpike, Suite 101, Bedford, MA 01730 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000836764 | TERMINATED | 1000000183728 | LEON | 2010-08-04 | 2030-08-11 | $ 19,375.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
WITHDRAWAL | 2022-04-04 |
ANNUAL REPORT | 2021-02-04 |
AMENDED ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2020-03-14 |
ANNUAL REPORT | 2019-04-03 |
AMENDED ANNUAL REPORT | 2018-06-14 |
ANNUAL REPORT | 2018-03-23 |
ANNUAL REPORT | 2017-02-10 |
AMENDED ANNUAL REPORT | 2016-07-01 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State