Entity Name: | PAN-AMERICAN HOLDING, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 16 Apr 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P02000040915 |
FEI/EIN Number | 020589833 |
Address: | 4601 GRAYVIEW CT., SUITE 302C, TAMPA, FL, 33609 |
Mail Address: | 4601 GRAYVIEW CT., SUITE 302C, TAMPA, FL, 33609 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROBERTS FREDERIC L | Agent | 4601 GRAYVIEW CT., TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
ROBERTS F. BLAIR C | President | 4601 GRAYVIEW CT. SUITE 302C, TAMPA, FL, 33609 |
Name | Role | Address |
---|---|---|
ROBERTS BRADLEY C | Vice President | 4601 GRAYVIEW CT. SUITE 302C, TAMPA, FL, 33609 |
ROBERTS BLAKE H | Vice President | 4601 GRAYVIEW CT. SUITE 302C, TAMPA, FL, 33609 |
ROBERTS FREDERIC L | Vice President | 4601 GRAYVIEW CT. SUITE 302C, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-04-29 | ROBERTS, FREDERIC LT/D | No data |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-29 | 4601 GRAYVIEW CT., 302C, TAMPA, FL 33609 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-08-28 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-07-08 |
ANNUAL REPORT | 2005-04-28 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-05-02 |
Domestic Profit | 2002-04-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State