Search icon

PAN PA'YA OF U.S.A. INC.

Company Details

Entity Name: PAN PA'YA OF U.S.A. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Jan 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P99000005658
FEI/EIN Number 650899741
Address: 1515 WINTERBERRY LANE, WESTON, FL, 33327
Mail Address: 1515 WINTERBERRY LANE, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CORTES JORGE R Agent 1515 WINTERBERRY LANE, WESTON, FL, 33327

President

Name Role Address
CORTES JORGE R President 1515 WINTERBERRY LANE, WESTON, FL, 33327

Director

Name Role Address
CORTES JORGE R Director 1515 WINTERBERRY LANE, WESTON, FL, 33327
CORTES FABIO M Director 1515 WINTERBERRY LANE, WESTON, FL, 33327
ESTRADA PEDRO F Director 1515 WINTERBERRY LANE, WESTON, FL, 33327
CORTES EDGAR A Director 1515 WINTERBERRY LANE, WESTON, FL, 33327
GONZALEZ PEDRO A Director 1515 WINTERBERRY LANE, WESTON, FL, 33327
ESTRADA BERNARDO R Director 1515 WINTERBERRY LANE, WESTON, FL, 33327

Vice President

Name Role Address
ESTRADA PEDRO F Vice President 1515 WINTERBERRY LANE, WESTON, FL, 33327

Secretary

Name Role Address
CORTES EDGAR A Secretary 1515 WINTERBERRY LANE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2008-10-01 1515 WINTERBERRY LANE, WESTON, FL 33327 No data
CANCEL ADM DISS/REV 2008-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-10-01 1515 WINTERBERRY LANE, WESTON, FL 33327 No data
CHANGE OF MAILING ADDRESS 2008-10-01 1515 WINTERBERRY LANE, WESTON, FL 33327 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
NAME CHANGE AMENDMENT 1999-11-03 PAN PA'YA OF U.S.A. INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000428164 ACTIVE 1000000220849 DADE 2011-06-21 2031-07-13 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2009-04-12
REINSTATEMENT 2008-10-01
ANNUAL REPORT 2007-03-09
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-22
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-05-04
ANNUAL REPORT 2000-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State