Search icon

PAN AMERICAN X-RAY CORP. - Florida Company Profile

Company Details

Entity Name: PAN AMERICAN X-RAY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAN AMERICAN X-RAY CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 11 Aug 1982 (43 years ago)
Date of dissolution: 05 Sep 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Sep 2000 (25 years ago)
Document Number: F94246
FEI/EIN Number 592214770

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 825 N.W. 57TH COURT, FT. LAUDERDALE, FL, 33309
Mail Address: 825 N.W. 57TH COURT, FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOWALSKI MICHAEL President 1312 SE 2ND AVE, DEERFIELD BCH, FL, 33441
KOWALSKI MICHAEL F Agent 825 N.W. 57TH COURT, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-09-05 - -
REGISTERED AGENT NAME CHANGED 1998-11-30 KOWALSKI, MICHAEL F -
REGISTERED AGENT ADDRESS CHANGED 1998-11-30 825 N.W. 57TH COURT, FT. LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 1983-08-18 825 N.W. 57TH COURT, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 1983-08-18 825 N.W. 57TH COURT, FT. LAUDERDALE, FL 33309 -

Documents

Name Date
Voluntary Dissolution 2000-09-05
ANNUAL REPORT 1999-05-10
Reg. Agent Change 1998-11-30
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-01-27
ANNUAL REPORT 1996-02-26
ANNUAL REPORT 1995-01-19
Off/Dir Resignation 1982-08-11

Date of last update: 02 May 2025

Sources: Florida Department of State