Search icon

PANGA MARINE CORP.

Company Details

Entity Name: PANGA MARINE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Sep 2002 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P02000096714
FEI/EIN Number 113657255
Address: 1520 Northgate Blvd., SARASOTA, FL, 34234, US
Mail Address: 1520 Northgate Blvd, SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MCDANIEL ROBERT S Agent 1520 Northgate Blvd, SARASOTA, FL, 34234

Director

Name Role Address
MCDANIEL ROBERT S Director 1520 Northgate Blvd, SARASOTA, FL, 34234

Secretary

Name Role Address
BILLER THOMAS Secretary 1520 Northgate Blvd., SARASOTA, FL, 34234

Treasurer

Name Role Address
BILLER THOMAS Treasurer 1520 Northgate Blvd., SARASOTA, FL, 34234

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2015-09-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-09 1520 Northgate Blvd., SARASOTA, FL 34234 No data
CHANGE OF MAILING ADDRESS 2015-04-09 1520 Northgate Blvd., SARASOTA, FL 34234 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 1520 Northgate Blvd, SARASOTA, FL 34234 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000283495 ACTIVE 2020 CC 002656 SARASOTA, CO 2020-08-12 2025-08-27 $34,941.21 COMPOSITES ONE, LLC, 85 W. ALGONQUIN ROAD, STE 600, ARLINGTON HEIGHTS, IL 60005

Documents

Name Date
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-03-04
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State