Search icon

PANAGRA CARGO, INC. - Florida Company Profile

Company Details

Entity Name: PANAGRA CARGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANAGRA CARGO, 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: 06 Nov 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000091916
FEI/EIN Number 271263180

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

Mail Address: 200 SE 15th Road, MIAMI, FL, 33129, US
Address: 200 SE 15th Road, Suite 5A, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUGH THOMAS J President 200 SE 15th Road, MIAMI, FL, 33158
BAUGH THOMAS J Agent 200 SE 15th Road, MIAMI, FL, 33129

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000189444 WORLDWIDE CARGO EXPIRED 2009-12-28 2014-12-31 - PO BOX 522523, MIAMI, FL, 33152
G09000189454 WORLDWIDE MAIL EXPIRED 2009-12-28 2014-12-31 - PO BOX 522523, MIAMI, FL, 33152

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-08 200 SE 15th Road, Suite 5A, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2014-12-08 200 SE 15th Road, Suite 5A, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2014-12-08 200 SE 15th Road, Suite 5A, MIAMI, FL 33129 -
REGISTERED AGENT NAME CHANGED 2014-12-08 BAUGH, THOMAS J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000809946 ACTIVE 1000000538812 MIAMI-DADE 2013-10-25 2034-08-01 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-20
AMENDED ANNUAL REPORT 2014-12-08
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-01-08
Domestic Profit 2009-11-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State