Search icon

PAM INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: PAM INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAM INTERNATIONAL 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: 21 Aug 2001 (24 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: P01000082337
FEI/EIN Number 651131543

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

Address: 540 S PARK RD, APT 9-12, HOLLYWOOD, FL, 33021
Mail Address: 540 S PARK RD, APT 9-12, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAINSTEIN WALTER Vice President 540 S PARK RD APT 9-12, HOLLYWOOD, FL, 33021
WAINSTEIN WALTER Agent 540 S PARK ROAD APT 9-12, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 540 S PARK RD, APT 9-12, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2012-04-26 540 S PARK RD, APT 9-12, HOLLYWOOD, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-10 540 S PARK ROAD APT 9-12, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2007-11-20 WAINSTEIN, WALTER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001828962 TERMINATED 1000000563074 MIAMI-DADE 2013-12-16 2033-12-26 $ 330.00 STATE OF FLORIDA0069405
J12000363674 TERMINATED 1000000272427 MIAMI-DADE 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000363740 TERMINATED 1000000272437 MIAMI-DADE 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000363781 TERMINATED 1000000272444 MIAMI-DADE 2012-04-24 2032-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J12000309792 TERMINATED 1000000266928 MIAMI-DADE 2012-04-18 2032-04-25 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-02-10
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-11-20
ANNUAL REPORT 2007-08-23
ANNUAL REPORT 2006-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State