Search icon

PAN WORLD RESOURCES CORPORATION

Company Details

Entity Name: PAN WORLD RESOURCES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 24 Apr 1995 (30 years ago)
Date of dissolution: 06 Oct 1997 (27 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 06 Oct 1997 (27 years ago)
Document Number: F95000001971
FEI/EIN Number 51-0337151
Address: % MIRKIN & WOOLF, P.A., 1700 PALM BEACH LAKES BLVD., #580, WEST PALM BEACH, FL 33401
Mail Address: % MIRKIN & WOOLF, P.A., 1700 PALM BEACH LAKES BLVD., #580, WEST PALM BEACH, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

President

Name Role Address
REYNOLDS, JOSEPH J President 3041 CONCORD ROAD, VENICE, FL

Secretary

Name Role Address
REYNOLDS, JOSEPH J Secretary 3041 CONCORD ROAD, VENICE, FL

Treasurer

Name Role Address
REYNOLDS, JOSEPH J Treasurer 3041 CONCORD ROAD, VENICE, FL

Director

Name Role Address
REYNOLDS, JOSEPH J Director 3041 CONCORD ROAD, VENICE, FL
REYNOLDS, CORA S Director 3041 CONCORD RD, VENICE, FL

Vice President

Name Role Address
REYNOLDS, CORA S Vice President 3041 CONCORD RD, VENICE, FL
HEYDT, DEBRA Vice President 1060 HOPE ST, VENICE, FL

Events

Event Type Filed Date Value Description
WITHDRAWAL 1997-10-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-10-06 % MIRKIN & WOOLF, P.A., 1700 PALM BEACH LAKES BLVD., #580, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 1997-10-06 % MIRKIN & WOOLF, P.A., 1700 PALM BEACH LAKES BLVD., #580, WEST PALM BEACH, FL 33401 No data

Documents

Name Date
WITHDRAWAL 1997-10-06
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-03-06
DOCUMENTS PRIOR TO 1997 1995-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State