Search icon

PAMI-FL5 INC. - Florida Company Profile

Company Details

Entity Name: PAMI-FL5 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: F98000003172
FEI/EIN Number 223635560

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

Address: 745 SEVENTH AVENUE, NEW YORK, NY, 10019, US
Mail Address: 70 HUDSON ST, JERSEY CITY, NJ, 07302, US
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
O'BRIEN BARRY J Secretary 70 HUDSON ST, JERSEY CITY, NJ, 07302
CHO YON K Director 745 SEVENTH AVENUE, NEW YORK, NY, 10019
MCKENNA CHRISTOPHER S Vice President 745 SEVENTH AVENUE, NEW YORK, NY, 10019
THE PRENTICE-HALL CORPORATION SYSTEM Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2004-06-01 745 SEVENTH AVENUE, NEW YORK, NY 10019 -
CHANGE OF PRINCIPAL ADDRESS 2003-05-06 745 SEVENTH AVENUE, NEW YORK, NY 10019 -
REGISTERED AGENT NAME CHANGED 1999-05-19 THE PRENTICE-HALL CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1999-05-19 1201 HAYS STREET, STE 105, TALLAHASSEE, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000448285 ACTIVE 1000000272224 LEON 2012-04-24 2032-05-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

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 2004-06-01
ANNUAL REPORT 2003-05-06
ANNUAL REPORT 2002-05-05
ANNUAL REPORT 2001-05-05
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State