Entity Name: | PANAMERICAN ENGINEERING CONTRACTORS, CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 28 Feb 2007 (18 years ago) |
Document Number: | P07000026681 |
FEI/EIN Number | 36-4604255 |
Address: | 4908 SW 72nd Avenue, Miami, FL 33155 |
Mail Address: | 4908 SW 72nd Avenue,, Suite A, miami, FL 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ, ANA J | Agent | 10500 Waves Way, Parkland, FL 33076 |
Name | Role | Address |
---|---|---|
PEREZ, ANA J | President | 10500 Waves Way, Parkland, FL 33076 |
Name | Role | Address |
---|---|---|
CASTILLO, CESAR I | Vice President | 10500 Waves Way, Parkland, FL 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-06-17 | 4908 SW 72nd Avenue, Miami, FL 33155 | No data |
CHANGE OF MAILING ADDRESS | 2022-06-17 | 4908 SW 72nd Avenue, Miami, FL 33155 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-15 | 10500 Waves Way, Parkland, FL 33076 | No data |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State