Entity Name: | PA METAL ,CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
PA METAL ,CORP is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 13 Feb 2013 (12 years ago) |
Date of dissolution: | 21 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Apr 2023 (2 years ago) |
Document Number: | P13000014739 |
FEI/EIN Number |
46-2098287
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6955 NW 186 STREET, F111, HIALEAH, FL 33015 |
Mail Address: | 6955 NW 186 STREET, F111, HIALEAH, FL 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Galvez, Jorge A | Agent | 6955 NW 186 ST., F111, HIALEAH, FL 33015 |
CALDERON, NORMA DORIS | President | 6955 NW 186 STREET, F111 HIALEAH, FL 33015 |
ANPUERO, EBELIN P | Vice President | 6955 NW 186 STREET, F111 HIALEAH, FL 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | Galvez, Jorge A | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-11-09 | 6955 NW 186 STREET, F111, HIALEAH, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2016-11-09 | 6955 NW 186 STREET, F111, HIALEAH, FL 33015 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-11-09 | 6955 NW 186 ST., F111, HIALEAH, FL 33015 | - |
AMENDMENT | 2015-06-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-21 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-11-09 |
ANNUAL REPORT | 2016-04-27 |
Amendment | 2015-06-26 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State