Search icon

PA METAL ,CORP - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Events

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 - -

Documents

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