Entity Name: | PAN AMERICAN AIRWAYS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAN AMERICAN AIRWAYS 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: | 15 Sep 1988 (37 years ago) |
Date of dissolution: | 30 Dec 2020 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 30 Dec 2020 (4 years ago) |
Document Number: | M97226 |
FEI/EIN Number |
650077974
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30 Centre Road, Somersworth, NH, 03878, US |
Mail Address: | 30 Centre Road, Somersworth, NH, 03878, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PAN AMERICAN AIRWAYS CORP., ILLINOIS | CORP_61526366 | ILLINOIS |
Name | Role | Address |
---|---|---|
BECK STACY | Secretary | 30 Centre Road, Somersworth, NH, 03878 |
MELLON TIMOTHY | Director | 30 Centre Road, Somersworth, NH, 03878 |
KELSO RICHARD S | Director | 30 Centre Road, Somersworth, NH, 03878 |
FINK DAVID A | Director | 1700 IRON HORSE PARK, NORTH BILLERICA, MA, 01862 |
LONG GORDON | Treasurer | 30 Centre Road, Somersworth, NH, 03878 |
White William | Director | 30 Centre Road, Somersworth, NH, 03878 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-12-30 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L21000001008. CONVERSION NUMBER 900000209099 |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-08 | 30 Centre Road, Suite 8, Somersworth, NH 03878 | - |
CHANGE OF MAILING ADDRESS | 2019-02-08 | 30 Centre Road, Suite 8, Somersworth, NH 03878 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-06 | CORPORATION SERVICE COMPANY | - |
CORPORATE MERGER | 1997-09-26 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000014541 |
CORPORATE MERGER NAME CHANGE | 1997-09-26 | PAN AMERICAN AIRWAYS CORP. | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
AMENDMENT | 1993-07-30 | - | - |
EVENT CONVERTED TO NOTES | 1990-05-14 | - | - |
NAME CHANGE AMENDMENT | 1989-04-14 | CARNIVAL AIR LINES, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000206146 | TERMINATED | 03-4090 CA 24 | 11TH JUD-MIAMI DADE COUNTY CRT | 2003-05-28 | 2008-06-20 | $24330.80 | STEARNS WEAVER MILLER WEISSLER ALHADEFF & SITTERSON PA, 150 W FLAGLER ST, SUITE 2200, MIAMI FLORIDA 33130 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-03-25 |
Reg. Agent Change | 2012-03-06 |
ANNUAL REPORT | 2012-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State