Search icon

PANASTEEL BUILDING SOLUTIONS INC. - Florida Company Profile

Company Details

Entity Name: PANASTEEL BUILDING SOLUTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANASTEEL BUILDING SOLUTIONS 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: 06 Feb 2004 (21 years ago)
Date of dissolution: 03 Jul 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 03 Jul 2008 (17 years ago)
Document Number: P04000025712
FEI/EIN Number 200824216

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

Address: 686 NW ENTERPRISE DRIVE, PORT ST. LUCIE, FL, 34986, US
Mail Address: 686 NW ENTERPRISE DRIVE, PORT ST. LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2008-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-14 686 NW ENTERPRISE DRIVE, PORT ST. LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2007-07-14 686 NW ENTERPRISE DRIVE, PORT ST. LUCIE, FL 34986 -
AMENDMENT AND NAME CHANGE 2006-07-18 PANASTEEL BUILDING SOLUTIONS INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000111822 TERMINATED 1000000082602 2984 1013 2008-06-13 2029-01-22 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000349729 ACTIVE 1000000082602 2984 1013 2008-06-13 2029-01-28 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000349059 ACTIVE 1000000082302 2984 1014 2008-06-09 2029-01-28 $ 6,361.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000491018 TERMINATED 1000000082302 2984 1014 2008-06-09 2029-02-04 $ 48.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000565795 TERMINATED 1000000082302 2984 1014 2008-06-09 2029-02-11 $ 48.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000718659 TERMINATED 1000000082302 2984 1014 2008-06-09 2014-02-25 $ 48.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000777200 TERMINATED 1000000082302 2984 1014 2008-06-09 2029-03-05 $ 48.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000837111 TERMINATED 1000000082302 2984 1014 2008-06-09 2029-03-11 $ 48.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000894500 TERMINATED 1000000082302 2984 1014 2008-06-09 2029-03-18 $ 48.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J09000961663 TERMINATED 1000000082302 2984 1014 2008-06-09 2029-03-25 $ 48.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
Admin. Diss. for Reg. Agent 2008-07-03
Off/Dir Resignation 2008-03-11
Reg. Agent Resignation 2008-03-11
Off/Dir Resignation 2008-03-10
ANNUAL REPORT 2007-07-18
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2007-07-14
Amendment and Name Change 2006-07-18
ANNUAL REPORT 2006-07-14
ANNUAL REPORT 2005-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State