Search icon

PAN-AGRI INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: PAN-AGRI INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAN-AGRI INTERNATIONAL, 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: 27 Sep 2000 (25 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P00000092241
FEI/EIN Number 593039284

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

Address: 420 HAMILTON AVENUE, DELAND, FL, 32724, US
Mail Address: PO Box 764, DELAND, FL, 32721, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUBER EUGENE E Director 420 HAMILTON AVENUE, DELAND, FL, 32724
WHITTEN TRACY H Vice President 420 HAMILTON AVENUE, DELAND, FL, 32724
WHITTEN TRACY H Secretary 420 HAMILTON AVENUE, DELAND, FL, 32724
WHITTEN TRACY H Treasurer 420 HAMILTON AVENUE, DELAND, FL, 32724
WHITTEN TRACY H Director 420 HAMILTON AVENUE, DELAND, FL, 32724
HUBER RAND E Agent 420 HAMILTON AVENUE, DELAND, FL, 32724
HUBER EUGENE E Chief Executive Officer 420 HAMILTON AVENUE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-04-30 420 HAMILTON AVENUE, DELAND, FL 32724 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 420 HAMILTON AVENUE, DELAND, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-04 420 HAMILTON AVENUE, DELAND, FL 32724 -
AMENDMENT 2000-11-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000725498 TERMINATED 1000000530796 VOLUSIA 2013-09-16 2034-06-17 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J11000831193 TERMINATED 1000000243004 VOLUSIA 2011-12-12 2031-12-21 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J09000155720 TERMINATED 1000000094949 6285 2828 2008-10-14 2029-01-22 $ 2,344.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000391507 TERMINATED 1000000094949 6285 2828 2008-10-14 2029-01-28 $ 2,344.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-02-10
ANNUAL REPORT 2008-06-23
ANNUAL REPORT 2007-06-04
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State