Search icon

PANDA DISTRIBUTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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