Search icon

PAN AMERICAN HARDWARE, CORP. - Florida Company Profile

Company Details

Entity Name: PAN AMERICAN HARDWARE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAN AMERICAN HARDWARE, CORP. 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: 12 Apr 1989 (36 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: K79576
FEI/EIN Number 650120857

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

Address: 4331 S.W. 99 AVENUE, MIAMI, FL, 33165
Mail Address: 4331 S.W. 99 AVENUE, MIAMI, FL, 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETER, ARNOLDO E. Director URB. HERBRUGER EDIF. EL PAICAL #34, PANAMA 6, PANAMA
PETER, ARNOLDO E. President URB. HERBRUGER EDIF. EL PAICAL #34, PANAMA 6, PANAMA
CARDONA, JVAN, A. Vice President URB. HERBRUGER EDIF. EL PAICAL #34, PANAMA 6, PANAMA
ARNOLDO E. PETER Agent 4331 S.W. 99 AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 1996-09-09 4331 S.W. 99 AVENUE, MIAMI, FL 33165 -
AMENDMENT 1996-09-09 - -
REINSTATEMENT 1996-09-09 - -
REGISTERED AGENT NAME CHANGED 1996-09-09 ARNOLDO E. PETER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1993-11-08 4331 S.W. 99 AVENUE, MIAMI, FL 33165 -
REINSTATEMENT 1993-11-08 - -
CHANGE OF MAILING ADDRESS 1993-11-08 4331 S.W. 99 AVENUE, MIAMI, FL 33165 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-18
ANNUAL REPORT 2000-03-15
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-04
ANNUAL REPORT 1997-05-06

Date of last update: 02 May 2025

Sources: Florida Department of State