Search icon

PAN-AMERICAN/CARIBBEAN TRADING, INC.

Company Details

Entity Name: PAN-AMERICAN/CARIBBEAN TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Mar 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P98000024665
FEI/EIN Number 658019222
Address: 906 SW ST. LUCIE WEST BL., SUITE 344, PORT SAINT LUCIE, FL, 34986-1766, US
Mail Address: 906 SW ST. LUCIE WEST BLVD., SUITE 344, PORT ST. LUCIE, FL, 34986, US
Place of Formation: FLORIDA

Agent

Name Role Address
ALFERO TONY J Agent 2650 W. STATE RD. 84, SUITE 102, FT. LAUDERDALE, FL, 33312

President

Name Role Address
SEALE MICHAEL L President 906 SW ST. LUCIE WEST BLVD. STE. 344, PORT ST. LUCIE, FL, 34986

Secretary

Name Role Address
SEALE MICHAEL L Secretary 906 SW ST. LUCIE WEST BLVD. STE. 344, PORT ST. LUCIE, FL, 34986

Director

Name Role Address
SEALE MICHAEL L Director 906 SW ST. LUCIE WEST BLVD. STE. 344, PORT ST. LUCIE, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09044900314 GLOBAL PREPRESS SYSTEMS EXPIRED 2009-02-13 2014-12-31 No data 906 SW ST. LUCIE WEST BLVD., SUITE 344, PORT ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-24 906 SW ST. LUCIE WEST BL., SUITE 344, PORT SAINT LUCIE, FL 34986-1766 No data
CHANGE OF MAILING ADDRESS 2004-05-10 906 SW ST. LUCIE WEST BL., SUITE 344, PORT SAINT LUCIE, FL 34986-1766 No data
AMENDMENT AND NAME CHANGE 2001-01-03 PAN-AMERICAN/CARIBBEAN TRADING, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000510587 TERMINATED 1000000477012 ST LUCIE 2013-02-25 2033-02-27 $ 4,051.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-10
ANNUAL REPORT 2003-04-29
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-04-26
Amendment and Name Change 2001-01-03
ANNUAL REPORT 2000-05-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State