Search icon

PANTEX, INC. - Florida Company Profile

Company Details

Entity Name: PANTEX, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANTEX, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Mar 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Jun 1998 (27 years ago)
Document Number: M73126
FEI/EIN Number 650039291

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

Address: 28651 WINTHROP CIRCLE, BONITA SPRINGS, FL, 34134-3326, US
Mail Address: PO BOX 9205, NAPLES, FL, 34101-9205, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CACO ROBERT President 28651 WINTHROP CIRCLE, BONITA SPRINGS, FL, 34134
Caco Karen Director 3067 Round Table Court, Naples, FL, 34112
CACO, ROBERT A. Agent 28651 WINTHROP CIRCLE, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-01-12 28651 WINTHROP CIRCLE, BONITA SPRINGS, FL 34134 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-03 28651 WINTHROP CIRCLE, BONITA SPRINGS, FL 34134-3326 -
CHANGE OF MAILING ADDRESS 2000-03-03 28651 WINTHROP CIRCLE, BONITA SPRINGS, FL 34134-3326 -
NAME CHANGE AMENDMENT 1998-06-01 PANTEX, INC. -
NAME CHANGE AMENDMENT 1989-03-16 DERMEX INDUSTRIES, INC. -
REGISTERED AGENT NAME CHANGED 1988-04-08 CACO, ROBERT A. -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State