Search icon

PANAMERICAN HEALTHCARE CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: PANAMERICAN HEALTHCARE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANAMERICAN HEALTHCARE CONSULTANTS, 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: 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: 31 Oct 1995 (29 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: P95000083249
FEI/EIN Number 650663135

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

Address: 6099 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024, US
Mail Address: 6099 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPILIVSKY JACOBO Director 6099 HOLLYWOOD BLVD, HOLLYWOOD, FL
LOEBL GABRIEL Vice President 6099 HOLLYWOOD BLVD, HOLLYWOOD, FL
LOEBL GABRIEL Treasurer 6099 HOLLYWOOD BLVD, HOLLYWOOD, FL
LOEBL GABRIEL Director 6099 HOLLYWOOD BLVD, HOLLYWOOD, FL
DAVIS JAMES Director 6099 HOLLYWOOD BLVD, HOLLYWOOD, FL
KAPILIVSKY JACOBO Agent 6099 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024
KAPILIVSKY JACOBO President 6099 HOLLYWOOD BLVD, HOLLYWOOD, FL
DAVIS JAMES Vice President 6099 HOLLYWOOD BLVD, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1997-01-24 6099 HOLLYWOOD BLVD, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 1997-01-24 6099 HOLLYWOOD BLVD, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 1997-01-24 6099 HOLLYWOOD BLVD, HOLLYWOOD, FL 33024 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000034872 TERMINATED 01012330025 32187 01446 2001-10-02 2006-11-14 $ 2,347.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
ANNUAL REPORT 2001-05-16
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-05-28
Off/Dir Resignation 1995-10-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State