Search icon

PAN-CHEMICALS, INC. - Florida Company Profile

Company Details

Entity Name: PAN-CHEMICALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAN-CHEMICALS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 Mar 1989 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K70090
FEI/EIN Number 000000000

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

Address: 7230 N.W. 77TH STREET, MIAMI, FL, 33166
Mail Address: 7230 N.W. 77TH STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ, SERGIO Agent 5223 S.W. 152ND COURT, MIAMI, FL, 33158
DUQUE, DAVID, JR. Secretary 7230 N.W. 77TH STREET, MIAMI, FL
DUQUE, DAVID, SR. Vice President 7230 N.W. 77TH STREET, MIAMI, FL
DUQUE, DAVID, SR. Treasurer 7230 N.W. 77TH STREET, MIAMI, FL
DUQUE, DAVID, SR. Director 7230 N.W. 77TH STREET, MIAMI, FL
CRUZ, SERGIO (VICE SEC.) President 5223 S.W. 152 CT., MIAMI, FL
CRUZ, SERGIO (VICE SEC.) Secretary 5223 S.W. 152 CT., MIAMI, FL
CRUZ, SERGIO (VICE SEC.) Director 5223 S.W. 152 CT., MIAMI, FL
DUQUE, DAVID, JR. Director 7230 N.W. 77TH STREET, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 01 Mar 2025

Sources: Florida Department of State