Search icon

PANAM FLOORING II INC

Company Details

Entity Name: PANAM FLOORING II INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2006 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P06000068514
FEI/EIN Number 204917057
Address: 411 PROVIDENCE RD APT. 206, BRANDON, FL, 33511
Mail Address: 411 PROVIDENCE RD APT. 206, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
THOMAS JOEL Agent 411 PROVIDENCE RD APT. 206, BRANDON, FL, 33511

Vice President

Name Role Address
SINCLAIR ANNJURY Vice President 411 PROVIDENCE RD APT. 206, BRANDON, FL, 33511
DOUGLAS D'ANGELO D Vice President 411 PROVIDENCE RD APT. 206, BRANDON, FL, 33511

President

Name Role Address
THOMAS JOEL President 411 PROVIDENCE RD APT. 206, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 411 PROVIDENCE RD APT. 206, BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2010-04-27 411 PROVIDENCE RD APT. 206, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2010-04-27 411 PROVIDENCE RD APT. 206, BRANDON, FL 33511 No data
AMENDMENT 2008-10-13 No data No data
AMENDMENT 2006-09-05 No data No data
AMENDMENT 2006-07-13 No data No data
AMENDMENT 2006-05-26 No data No data

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-16
Amendment 2008-10-13
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-18
Amendment 2006-09-05
Amendment 2006-07-13
Amendment 2006-05-26
Domestic Profit 2006-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State