Search icon

PANOCEANSL, INC. - Florida Company Profile

Company Details

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

PANOCEANSL, 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: 25 Apr 2000 (25 years ago)
Document Number: P00000041070
FEI/EIN Number 651002226

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

Address: 112 TILFORD, F, FT. LAUDERDALE, FL, 33442
Mail Address: 521 TILFORD X, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEPE STEPHEN Director 112 TILFORD, F, FT. LAUDERDALE, FL, 33442
PEPE LAN Director 112 TILFORD, F, FT. LAUDERDALE, FL, 33442
PEPE STEPHEN Agent 112 TILFORD, FT. LAUDERDALE, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-14 112 TILFORD, F, FT. LAUDERDALE, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-06 112 TILFORD, F, FT. LAUDERDALE, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2006-03-06 112 TILFORD, F, FT. LAUDERDALE, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State