Search icon

PAMI-FL10 INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PAMI-FL10 INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Jun 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: F98000003168
FEI/EIN Number 223635244
Address: 745 SEVENTH AVENUE, NEW YORK, NY, 10019
Mail Address: 70 HUDSON ST, JERSEY CITY, NJ, 07302
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CHO YON K President 745 SEVENTH AVENUE, NEW YORK, NY, 10019
O'BRIEN BARRY J Vice President 70 HUDSON ST, JERSEY CITY, NJ, 07302
GUTH AARON J Assistant Secretary 745 SEVENTH AVENUE, NEW YORK, NY, 10019
CHO YON K Director 745 SEVENTH AVENUE, NEW YORK, NY, 10019
O'BRIEN BARRY J Secretary 70 HUDSON ST, JERSEY CITY, NJ, 07302
BRIAN BARRY Secretary 745 SEVENTH AVENUE, NEW YORK, NY, 10019
- Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2004-05-05 745 SEVENTH AVENUE, NEW YORK, NY 10019 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-06 745 SEVENTH AVENUE, NEW YORK, NY 10019 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000977606 ACTIVE 1000000306423 LEON 2012-11-19 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-05
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-07-09
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-05-06
ANNUAL REPORT 1999-05-19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State