Search icon

PANACEA ENTERPRISES OF SO. FL., INC. - Florida Company Profile

Company Details

Entity Name: PANACEA ENTERPRISES OF SO. FL., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANACEA ENTERPRISES OF SO. FL., 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: 01 Nov 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000149097
FEI/EIN Number 812659231

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

Address: 2101 S. OCEAN DR, SUIE 1206, HOLLYWOOD, FL, 33019
Mail Address: 2101 S. OCEAN DR, SUIE 1206, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAFAROFF INNA G Chief Executive Officer 2101 SOUTH OCEAN DRIVE #1206, HOLLYWOOD, FL, 33019
SAFAROFF INNA G Agent 2101 SOUTH OCEAN DRIVE, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09061900111 GREEN ZONE EATERY EXPIRED 2009-03-02 2014-12-31 - 20335 BISCAYNE BLVD., #L-38, AVENTURA, FL, 33180
G08077700048 CAFE VERANDA EXPIRED 2008-03-17 2013-12-31 - 20335 BISCAYNE BLVD, SUITE L 38, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 2101 S. OCEAN DR, SUIE 1206, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2011-04-20 2101 S. OCEAN DR, SUIE 1206, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2009-02-26 SAFAROFF, INNA G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000176615 ACTIVE 1000000208060 BROWARD 2011-03-15 2031-03-23 $ 362.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-03-17
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-09
ANNUAL REPORT 2005-09-06
Domestic Profit 2004-11-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State