Search icon

PANGLOBALENTERPRISES, INC.

Company Details

Entity Name: PANGLOBALENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P17000017980
FEI/EIN Number 82-0629085
Address: 7674 LOWER GATEWAY LOOP, 418, ORLANDO, FL 32827
Mail Address: 7674 LOWER GATEWAY LOOP, 418, ORLANDO, FL 32827
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
CABRERO MUNIZ, NICOLAS O President 7674 LOWER GATEWAY LOOP, UNIT 418, ORLANDO, FL 32827

Director

Name Role Address
CABRERO MUNIZ, NICOLAS O Director 7674 LOWER GATEWAY LOOP, UNIT 418, ORLANDO, FL 32827
MOLINA, IVETTE R Director 7674 LOWER GATEWAY LOOP, UNIT 418, ORLANDO, FL 32827
CABRERO ROBLES, ALEXANDRA N Director 7674 LOWER GATEWAY LOOP, UNIT 418, ORLANDO, FL 32827

Treasurer

Name Role Address
MOLINA, IVETTE R Treasurer 7674 LOWER GATEWAY LOOP, UNIT 418, ORLANDO, FL 32827

Secretary

Name Role Address
CABRERO ROBLES, ALEXANDRA N Secretary 7674 LOWER GATEWAY LOOP, UNIT 418, ORLANDO, FL 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000029013 LA BODEGA DE NICO EXPIRED 2017-03-18 2022-12-31 No data 10524 MOSS PARK ROAD, SUITE 204-169, ORLANDO, US, 32832

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2018-05-04
Domestic Profit 2017-02-23

Date of last update: 18 Feb 2025

Sources: Florida Department of State