Entity Name: | PANAM-WEB, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 13 Apr 2000 (25 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P00000037630 |
FEI/EIN Number | 650998640 |
Address: | 10730 WASHINGTON ST. #206, PEMBROKE PINES, FL, 33025 |
Mail Address: | 10730 WASHINGTON ST. #206, PEMBROKE PINES, FL, 33025 |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA ROMERO NELSON A | Agent | 8725 NW 78TH TERRACE, MIAMI, FL, 33172 |
Name | Role | Address |
---|---|---|
GARCIA ROMERO NELSON A | Chief Executive Officer | 8725 NW 18TH TERRACE, MIAMI, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-08-29 | 10730 WASHINGTON ST. #206, PEMBROKE PINES, FL 33025 | No data |
CHANGE OF MAILING ADDRESS | 2003-08-29 | 10730 WASHINGTON ST. #206, PEMBROKE PINES, FL 33025 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-05-21 | 8725 NW 78TH TERRACE, MIAMI, FL 33172 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001556506 | ACTIVE | 1000000462955 | MIAMI-DADE | 2013-10-10 | 2033-10-29 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-02-06 |
ANNUAL REPORT | 2002-08-25 |
ANNUAL REPORT | 2001-05-21 |
Domestic Profit | 2000-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State