PANDA DISTRIBUTION, INC. - Florida Company Profile

Entity Name: | PANDA DISTRIBUTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 22 Jan 2010 (16 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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State