Search icon

PANAL 4702, CORP. - Florida Company Profile

Company Details

Entity Name: PANAL 4702, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANAL 4702, 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: 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: 16 Mar 2011 (14 years ago)
Date of dissolution: 23 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 May 2022 (3 years ago)
Document Number: P11000026422
FEI/EIN Number 84-3076619

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

Address: c/o 701 Brickell Avenue, Miami, FL, 33131, US
Mail Address: c/o 701 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
Jim Perkins c/o Worldwide Nominee LLC Director 801 US Highway 1, North Pallm Beach, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-23 c/o 701 Brickell Avenue, Suite 3300, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-03-23 c/o 701 Brickell Avenue, Suite 3300, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-03-23 Corporate Creations Network Inc. -

Documents

Name Date
Voluntary Dissolution 2022-05-23
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-08-01
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State