Search icon

PANAMA HOUSE REPAIRS, INC.

Company Details

Entity Name: PANAMA HOUSE REPAIRS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Apr 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000055669
FEI/EIN Number 202796687
Address: 4211SW53CT, #E, FORT LAUDERDALE, FL, 33314
Mail Address: 4211SW53CT, #E, FORT LAUDERDALE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS ARTURO Agent 4211SW53CT, FORT LAUDERDALE, FL, 33314

President

Name Role Address
RAMOS ARTURO President 4211SW53CT #E, FORT LAUDERDALE, FL, 33314

Secretary

Name Role Address
RAMOS ARTURO Secretary 4211SW53CT #E, FORT LAUDERDALE, FL, 33314

Director

Name Role Address
RAMOS ARTURO Director 4211SW53CT #E, FORT LAUDERDALE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 4211SW53CT, #E, FORT LAUDERDALE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2006-05-01 4211SW53CT, #E, FORT LAUDERDALE, FL 33314 No data
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 4211SW53CT, #E, FORT LAUDERDALE, FL 33314 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000099300 ACTIVE 1000000336298 BROWARD 2012-12-19 2033-01-16 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-01
Domestic Profit 2005-04-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State