Entity Name: | PANAPESCA USA CORP. |
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: | 25 Mar 2015 (10 years ago) |
Date of dissolution: | 11 Mar 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 11 Mar 2021 (4 years ago) |
Document Number: | F15000001255 |
FEI/EIN Number |
043155832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 42 WINTER STREET, UNIT 7, PEMBROKE, MA, 02359 |
Mail Address: | 42 WINTER STREET, UNIT 7, PEMBROKE, MA, 02359, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
DAVIS MICHAEL C | President | 12161 Ken Adams Way, WELLINGTON, FL, 33414 |
DAVIS MICHAEL C | Secretary | 12161 Ken Adams Way, WELLINGTON, FL, 33414 |
DAVIS MICHAEL C | Treasurer | 12161 Ken Adams Way, WELLINGTON, FL, 33414 |
DAVIS MICHAEL C | Director | 12161 Ken Adams Way, WELLINGTON, FL, 33414 |
CARROLL LAURA LESQ. | Assistant Secretary | c/o Burns & Levinson LLP, BOSTON, MA, 02110 |
Barrington Samuel | Director | 42 WINTER STREET, UNIT 7, PEMBROKE, MA, 02359 |
Bertelli Antonio | Director | 42 WINTER STREET, UNIT 7, PEMBROKE, MA, 02359 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-03-11 | - | - |
CHANGE OF MAILING ADDRESS | 2021-03-11 | 42 WINTER STREET, UNIT 7, PEMBROKE, MA 02359 | - |
REGISTERED AGENT CHANGED | 2021-03-11 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-11 |
WITHDRAWAL | 2021-03-11 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-24 |
AMENDED ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
Foreign Profit | 2015-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State