Search icon

PAN-AM SHIPPING AND RECEIVING, INC. - Florida Company Profile

Company Details

Entity Name: PAN-AM SHIPPING AND RECEIVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAN-AM SHIPPING AND RECEIVING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2020 (4 years ago)
Document Number: P18000095229
FEI/EIN Number 83-2614567

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

Address: 1761 North Young Circle, HOLLYWOOD, FL, 33020, US
Mail Address: 1761 North Young Circle, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAMBINO PATRICK President 4752 LOWER RIVER ROAD, LEWISTON, NY, 14092
GAMBINO PATRICK Director 4752 LOWER RIVER ROAD, LEWISTON, NY, 14092
GAMBINO THERESA Vice President 4752 LOWER RIVER ROAD, LEWISTON, NY, 14092
GAMBINO THERESA Director 4752 LOWER RIVER ROAD, LEWISTON, NY, 14092
KROPP TIMOTHY Secretary 793 CENTER STREET, LEWISTON, NY, 14092
GAMBINO JOHN Treasurer 4637 PERRY COURT, LEWISTON, NY, 14092
Gambino Patrick Agent 1761 North Young Circle, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125698 THE UPS STORE #7128 EXPIRED 2019-11-25 2024-12-31 - 1761 N YOUNG CIRCLE, SUITE 3, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2020-12-07 1761 North Young Circle, suite 3, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2020-12-07 1761 North Young Circle, suite 3, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2020-12-07 Gambino, Patrick -
REGISTERED AGENT ADDRESS CHANGED 2020-12-07 1761 North Young Circle, suite 3, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-05
REINSTATEMENT 2020-12-07
Domestic Profit 2018-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5367927706 2020-05-01 0455 PPP 1761 N YOUNG CIR STE 3, HOLLYWOOD, FL, 33020-4826
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20952
Loan Approval Amount (current) 20952
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33020-4826
Project Congressional District FL-25
Number of Employees 5
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19567.01
Forgiveness Paid Date 2021-06-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State