Search icon

PAN AMERICAN CANOE FEDERATION, INC. - Florida Company Profile

Company Details

Entity Name: PAN AMERICAN CANOE FEDERATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAN AMERICAN CANOE FEDERATION, 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: 24 Oct 2001 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000103422
FEI/EIN Number 651158895

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

Address: 1200 BRICKELL AVENUE, SUITE 700, MIAMI, FL, 33131
Mail Address: 1200 BRICKELL AVENUE, SUITE 700, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YATMAN CHARLES H Director 1200 BRICKELL AVENUE, SUITE 700, MIAMI, FL, 33131
CORBIN DWIGHT E Vice President 1200 BRICKELL AVENUE, SUITE 700, MIAMI, FL, 33131
FARIAS CECILIA DG 1200 BRICKELL AVENUE, SUITE 700, MIAMI, FL, 33131
MORALES OCTAVIO Vice President 1200 BRICKWELL AVENUE, SUITE 700, MIAMI, FL, 33131
DANNER STEPHEN Agent 1200 BRICKELL AVENUE, MIAMI, FL, 33131
YATMAN CHARLES H President 1200 BRICKELL AVENUE, SUITE 700, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-02-25 DANNER, STEPHEN -
CHANGE OF PRINCIPAL ADDRESS 2008-04-23 1200 BRICKELL AVENUE, SUITE 700, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2008-04-23 1200 BRICKELL AVENUE, SUITE 700, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 1200 BRICKELL AVENUE, SUITE 700, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001821413 TERMINATED 1000000561528 LEON 2013-12-05 2033-12-26 $ 420.00 STATE OF FLORIDA7039912
J13000209768 TERMINATED 1000000452883 LEON 2013-01-17 2033-01-23 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000106840 TERMINATED 1000000359316 LEON 2013-01-10 2033-01-16 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000394141 TERMINATED 1000000268971 LEON 2012-04-19 2032-05-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-08-21
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-06-27
ANNUAL REPORT 2004-07-06
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-03
Domestic Profit 2001-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State