Entity Name: | PANAMERICAN CONSULTANTS, INC. |
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: | 08 Apr 1998 (27 years ago) |
Branch of: | PANAMERICAN CONSULTANTS, INC., ALABAMA (Company Number 000-129-710) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | F98000002004 |
FEI/EIN Number |
631001908
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3064 Palisades Ct, Tuscaloosa, AL, 35405, US |
Mail Address: | PO BOX 20884, ATTN: D CAMILLE BOLTON, TUSCALOOSA, AL, 35402, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
MISTOVICH TIMOTHY S | Chairman | 3064 PALISADES CT, TUSCALOOSA, AL, 35405 |
MISTOVICH TIMOTHY S | President | 3064 PALISADES CT, TUSCALOOSA, AL, 35405 |
JAMES STEPHEN R | Director | 3064 PALISADES CT, TUSCALOOSA, AL, 35405 |
JAMES STEPHEN R | Secretary | 3064 PALISADES CT, TUSCALOOSA, AL, 35405 |
JAMES STEPHEN R | Treasurer | 3064 PALISADES CT, TUSCALOOSA, AL, 35405 |
BUCHNER CLARK A | Vice President | 3064 PALISADES CT, TUSCALOOSA, AL, 35405 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-01 | 3064 Palisades Ct, Tuscaloosa, AL 35405 | - |
CHANGE OF MAILING ADDRESS | 2015-03-26 | 3064 Palisades Ct, Tuscaloosa, AL 35405 | - |
REGISTERED AGENT NAME CHANGED | 2011-07-13 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-07-13 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-04-05 |
AMENDED ANNUAL REPORT | 2015-03-26 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-04-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State