Search icon

PANAMERICAN ENGINEERING CONTRACTORS, CORP - Florida Company Profile

Company Details

Entity Name: PANAMERICAN ENGINEERING CONTRACTORS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANAMERICAN ENGINEERING CONTRACTORS, CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Feb 2007 (18 years ago)
Document Number: P07000026681
FEI/EIN Number 364604255

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

Address: 4908 SW 72nd Avenue, Miami, FL, 33155, US
Mail Address: 4908 SW 72nd Avenue,, miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO CESAR I Vice President 10500 Waves Way, Parkland, FL, 33076
PEREZ ANA J Agent 10500 Waves Way, Parkland, FL, 33076
PEREZ ANA J President 10500 Waves Way, Parkland, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-17 4908 SW 72nd Avenue, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2022-06-17 4908 SW 72nd Avenue, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-15 10500 Waves Way, Parkland, FL 33076 -

Court Cases

Title Case Number Docket Date Status
SOTO'S SERVICES OF PALM BEACH, INC. VS JAMES A. BATES, et al. 4D2023-1973 2023-08-15 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA005127

Parties

Name SOTO'S SERVICES OF PALM BEACH, INC.
Role Petitioner
Status Active
Representations David Drahos, Bretton C. Albrecht
Name PANAMERICAN ENGINEERING CONTRACTORS, CORP
Role Respondent
Status Active
Name Patricia Bates
Role Respondent
Status Active
Name Wendy Halpern
Role Respondent
Status Active
Name Kenneth L. Halpern
Role Respondent
Status Active
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name James A. Bates
Role Respondent
Status Active
Representations Eusebio Gonzalez, Maria Vargas-Mejia-Ricart, Michael Billings, Michael E. Wargo

Docket Entries

Docket Date 2023-08-31
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT AND MOTION TO STAY
On Behalf Of Soto's Services of Palm Beach, Inc.
Docket Date 2023-08-21
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ **DISCHARGED**ORDERED that, within ten (10) days of the date of this order, respondents shall file a response to the petition and show cause why the relief requested should not be granted. Petitioner may file a reply within five (5) days thereafter.
Docket Date 2023-09-05
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that petitioner's August 31, 2023 motion to stay this proceeding is granted. This Court's order to show cause is discharged. This proceeding is stayed for twenty (20) days from the date of this order. Petitioner shall voluntarily dismiss this proceeding or, if necessary, file a status report within the time provided in this order.
Docket Date 2023-08-17
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2023-08-16
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Soto's Services of Palm Beach, Inc.
Docket Date 2023-08-15
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Soto's Services of Palm Beach, Inc.
Docket Date 2023-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2023-09-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 6, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-09-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Soto's Services of Palm Beach, Inc.
Docket Date 2023-08-15
Type Record
Subtype Appendix
Description Appendix ~ *FILING FEE PAID ELECTRONICALLY

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1439627407 2020-05-04 0455 PPP 10500 WAVES WAY, PARKLAND, FL, 33076
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23039
Loan Approval Amount (current) 23039
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PARKLAND, BROWARD, FL, 33076-1600
Project Congressional District FL-23
Number of Employees 2
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23252.98
Forgiveness Paid Date 2021-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State