Search icon

PANAPESCA USA CORP.

Company Details

Entity Name: PANAPESCA USA CORP.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
Address: 42 WINTER STREET, UNIT 7, PEMBROKE, MA, 02359
Mail Address: 42 WINTER STREET, UNIT 7, PEMBROKE, MA, 02359, US
Place of Formation: MASSACHUSETTS

President

Name Role Address
DAVIS MICHAEL C President 12161 Ken Adams Way, WELLINGTON, FL, 33414

Secretary

Name Role Address
DAVIS MICHAEL C Secretary 12161 Ken Adams Way, WELLINGTON, FL, 33414

Treasurer

Name Role Address
DAVIS MICHAEL C Treasurer 12161 Ken Adams Way, WELLINGTON, FL, 33414

Director

Name Role Address
DAVIS MICHAEL C Director 12161 Ken Adams Way, WELLINGTON, FL, 33414
Barrington Samuel Director 42 WINTER STREET, UNIT 7, PEMBROKE, MA, 02359
Bertelli Antonio Director 42 WINTER STREET, UNIT 7, PEMBROKE, MA, 02359

Assistant Secretary

Name Role Address
CARROLL LAURA LESQ. Assistant Secretary c/o Burns & Levinson LLP, BOSTON, MA, 02110

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-03-11 No data No data
CHANGE OF MAILING ADDRESS 2021-03-11 42 WINTER STREET, UNIT 7, PEMBROKE, MA 02359 No data
REGISTERED AGENT CHANGED 2021-03-11 REGISTERED AGENT REVOKED No data

Documents

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 Feb 2025

Sources: Florida Department of State