Entity Name: | PAMI-FL10 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 745 SEVENTH AVENUE, NEW YORK, NY, 10019 |
Mail Address: | 70 HUDSON ST, JERSEY CITY, NJ, 07302 |
Place of Formation: | DELAWARE |
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 |
CORPORATION SERVICE COMPANY | Agent | - |
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 | - |
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 |
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 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State