Search icon

PANAMERICAN HEALTHCARE CONSULTANTS, INC.

Company Details

Entity Name: PANAMERICAN HEALTHCARE CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Oct 1995 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P95000083249
FEI/EIN Number 650663135
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

Agent

Name Role Address
KAPILIVSKY JACOBO Agent 6099 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33024

President

Name Role Address
KAPILIVSKY JACOBO President 6099 HOLLYWOOD BLVD, HOLLYWOOD, FL

Director

Name Role Address
KAPILIVSKY JACOBO Director 6099 HOLLYWOOD BLVD, HOLLYWOOD, FL
LOEBL GABRIEL Director 6099 HOLLYWOOD BLVD, HOLLYWOOD, FL
DAVIS JAMES Director 6099 HOLLYWOOD BLVD, HOLLYWOOD, FL

Vice President

Name Role Address
LOEBL GABRIEL Vice President 6099 HOLLYWOOD BLVD, HOLLYWOOD, FL
DAVIS JAMES Vice President 6099 HOLLYWOOD BLVD, HOLLYWOOD, FL

Treasurer

Name Role Address
LOEBL GABRIEL Treasurer 6099 HOLLYWOOD BLVD, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-01-24 6099 HOLLYWOOD BLVD, HOLLYWOOD, FL 33024 No data
CHANGE OF MAILING ADDRESS 1997-01-24 6099 HOLLYWOOD BLVD, HOLLYWOOD, FL 33024 No data
REGISTERED AGENT ADDRESS CHANGED 1997-01-24 6099 HOLLYWOOD BLVD, HOLLYWOOD, FL 33024 No data

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 Feb 2025

Sources: Florida Department of State