Search icon

PAMA INTERNATIONAL CORPORATION

Company Details

Entity Name: PAMA INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Mar 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P06000039213
FEI/EIN Number 204514050
Address: 13761 BLUESTONE LAKE CT., DAVIE, FL, 33325, US
Mail Address: 13761 BLUESTONE LAKE CT., DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ LUIS F Agent 13761 BLUESTONE LAKE CT., DAVIE, FL, 33325

President

Name Role Address
GOMEZ PATRICIA P President 13761 BLUESTONE LAKE CT., DAVIE, FL, 33325

Secretary

Name Role Address
GOMEZ PATRICIA P Secretary 13761 BLUESTONE LAKE CT., DAVIE, FL, 33325
GOMEZ LUIS F Secretary 13761 BLUESTONE LAKE CT., DAVIE, FL, 33325
GOMEZ LUIS P Secretary 13761 BLUESTONE LAKE CT., DAVIE, FL, 33325

Director

Name Role Address
GOMEZ PATRICIA P Director 13761 BLUESTONE LAKE CT., DAVIE, FL, 33325
GOMEZ LUIS F Director 13761 BLUESTONE LAKE CT., DAVIE, FL, 33325
GOMEZ LUIS P Director 13761 BLUESTONE LAKE CT., DAVIE, FL, 33325

Vice President

Name Role Address
GOMEZ LUIS F Vice President 13761 BLUESTONE LAKE CT., DAVIE, FL, 33325
GOMEZ LUIS P Vice President 13761 BLUESTONE LAKE CT., DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-06 13761 BLUESTONE LAKE CT., DAVIE, FL 33325 No data
CHANGE OF MAILING ADDRESS 2012-03-06 13761 BLUESTONE LAKE CT., DAVIE, FL 33325 No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-06 13761 BLUESTONE LAKE CT., DAVIE, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2011-03-07 GOMEZ, LUIS F No data

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-03-06
ANNUAL REPORT 2011-03-07
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State