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 |
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 |
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 | - |
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 |
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