Entity Name: | PAMI ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAMI ENTERPRISES, 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: | 17 Feb 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P05000025331 |
FEI/EIN Number |
202383210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 553952 US HWY 1, Hilliard, FL, 32046, US |
Mail Address: | 553952 US HWY 1, Hilliard, FL, 32046, US |
ZIP code: | 32046 |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATAR MARK,G | President | 553952 US HWY 1, Hilliard, FL, 32046 |
Matar Laura L | Treasurer | 553952 US HWY 1, Hilliard, FL, 32046 |
SHOMAR JOSEPH | Agent | 7777 NW 146TH STREET, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-10 | 553952 US HWY 1, Hilliard, FL 32046 | - |
CHANGE OF MAILING ADDRESS | 2014-03-10 | 553952 US HWY 1, Hilliard, FL 32046 | - |
CANCEL ADM DISS/REV | 2006-12-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-03-10 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-04-04 |
ANNUAL REPORT | 2010-03-07 |
ANNUAL REPORT | 2009-03-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State