Search icon

PANDEMO, INC. - Florida Company Profile

Company Details

Entity Name: PANDEMO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANDEMO, 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: 29 Oct 2002 (23 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P02000116153
FEI/EIN Number 593762122

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

Address: 2747 W. 78TH ST., HIALEAH, FL, 33016
Mail Address: 2747 W. 78TH ST., HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ PEDRO J President 9820 SW 49TH ST., MIAMI, FL, 33165
LOPEZ PEDRO J Director 9820 SW 49TH ST., MIAMI, FL, 33165
DE TORO CARMEN Secretary 2540 N. OCEAN SHORE BLVD., BEVERLY BCH, FL, 321362765
DE TORO CARMEN Director 2540 N. OCEAN SHORE BLVD., BEVERLY BCH, FL, 321362765
ANTUNEZ EMILIANO Treasurer 580 SW CENTRAL BLVD., MIAMI, FL, 33144
ANTUNEZ EMILIANO Director 580 SW CENTRAL BLVD., MIAMI, FL, 33144
GOMEZ RAMIRO Vice President 2540 N. OCEAN SHORE BLVD., BEVERLY BCH, FL, 321362765
GOMEZ RAMIRO Director 2540 N. OCEAN SHORE BLVD., BEVERLY BCH, FL, 321362765
LOPEZ PADRO J Agent 9820 SW 49TH ST., MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2003-04-28
Domestic Profit 2002-10-29

Date of last update: 02 May 2025

Sources: Florida Department of State