Search icon

DON PAN TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: DON PAN TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DON PAN TAMPA, 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: 31 Mar 2000 (25 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P00000032996
FEI/EIN Number 593727917

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

Mail Address: 5018 PALOMA DR., TAMPA, FL, 33624
Address: 202 N. DALE MABRY HWY, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KISER ROY C Director P.O. BOX 272943, TAMPA, FL, 33688
KISER MYRIAN E Director 5018 PALOMA DR, TAMPA, FL, 33624
KISER R C Agent 5018 PALOMA DR., TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 5018 PALOMA DR., TAMPA, FL 33624 -
CHANGE OF MAILING ADDRESS 2006-04-26 202 N. DALE MABRY HWY, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2004-12-20 202 N. DALE MABRY HWY, TAMPA, FL 33609 -
CANCEL ADM DISS/REV 2004-12-20 - -
REGISTERED AGENT NAME CHANGED 2004-12-20 KISER, R C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2001-08-13 - -

Documents

Name Date
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-05-01
REINSTATEMENT 2007-10-12
ANNUAL REPORT 2006-11-16
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-28
REINSTATEMENT 2004-12-20
ANNUAL REPORT 2002-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State