Search icon

PANGEA PRODUCE DISTRIBUTORS, INC. - Florida Company Profile

Company Details

Entity Name: PANGEA PRODUCE DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANGEA PRODUCE DISTRIBUTORS, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Aug 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000079887
FEI/EIN Number 80-0247217

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

Address: 751 NE 75TH STREET, MIAMI, FL, 33138
Mail Address: 751 NE 75TH STREET, MIAMI, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADILLA RACHEL President 751 NE 75TH STREET, MAIMI, FL, 33138
BADILLA RACHEL Secretary 751 NE 75TH STREET, MAIMI, FL, 33138
ORTH SCOTT A Agent 3880 SHERIDAN STREET, HOLLYWOOF, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 3880 SHERIDAN STREET, HOLLYWOOF, FL 33021 -
REINSTATEMENT 2010-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000206030 ACTIVE 1000000256216 DADE 2012-03-06 2032-03-21 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
PANGEA PRODUCE DISTRIBUTORS, INC., etc., VS FRANCO'S PRODUCE, INC., etc., et al., 3D2018-1026 2018-05-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-3323

Parties

Name PANGEA PRODUCE DISTRIBUTORS, INC.
Role Appellant
Status Active
Representations Scott Alan Orth
Name CARLOS FRANCO
Role Appellee
Status Active
Name FRANCO'S PRODUCE INC.
Role Appellee
Status Active
Representations IGNACIO M. ALVAREZ, Roniel Rodriguez, IV
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-03
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2019-02-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PANGEA PRODUCE DISTRIBUTORS, INC.
Docket Date 2018-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 2/6/19
Docket Date 2018-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PANGEA PRODUCE DISTRIBUTORS, INC.
Docket Date 2018-12-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Franco's Produce, Inc.
Docket Date 2018-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/17/18
Docket Date 2018-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Franco's Produce, Inc.
Docket Date 2018-09-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/17/18
Docket Date 2018-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Franco's Produce, Inc.
Docket Date 2018-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PANGEA PRODUCE DISTRIBUTORS, INC.
Docket Date 2018-08-21
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s August 20, 2018 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2018-08-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PANGEA PRODUCE DISTRIBUTORS, INC.
Docket Date 2018-08-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-41 days to 9/10/18
Docket Date 2018-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PANGEA PRODUCE DISTRIBUTORS, INC.
Docket Date 2018-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-6 days to 7/31/18
Docket Date 2018-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PANGEA PRODUCE DISTRIBUTORS, INC.
Docket Date 2018-05-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 8, 2018.
Docket Date 2018-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PANGEA PRODUCE DISTRIBUTORS, INC.
Docket Date 2018-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
PANGEA PRODUCE DISTRIBUTORS, INC., etc., VS FRANO'S PRODUCE, INC., etc., et al., 3D2017-2095 2017-09-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-3323

Parties

Name PANGEA PRODUCE DISTRIBUTORS, INC.
Role Appellant
Status Active
Representations Scott Alan Orth
Name FRANO'S PRODUCE, INC.
Role Appellee
Status Active
Representations IGNACIO M. ALVAREZ, Roniel Rodriguez, IV
Name CARLOS FRANCO
Role Appellee
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-05-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of appellant's response, it is ordered that appellees' motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-03-26
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of PANGEA PRODUCE DISTRIBUTORS, INC.
Docket Date 2018-03-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FRANO'S PRODUCE, INC.
Docket Date 2018-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/12/18
Docket Date 2018-03-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FRANO'S PRODUCE, INC.
Docket Date 2018-02-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PANGEA PRODUCE DISTRIBUTORS, INC.
Docket Date 2018-01-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PANGEA PRODUCE DISTRIBUTORS, INC.
Docket Date 2018-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/21/18
Docket Date 2017-12-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s November 29, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2017-11-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PANGEA PRODUCE DISTRIBUTORS, INC.
Docket Date 2017-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/22/18
Docket Date 2017-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PANGEA PRODUCE DISTRIBUTORS, INC.
Docket Date 2017-11-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PANGEA PRODUCE DISTRIBUTORS, INC.
Docket Date 2017-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-18
REINSTATEMENT 2010-10-08
REINSTATEMENT 2009-10-07
Domestic Profit 2008-08-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State