Search icon

PAN-EXPRESS, INC. - Florida Company Profile

Company Details

Entity Name: PAN-EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAN-EXPRESS, 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: 24 Feb 1999 (26 years ago)
Date of dissolution: 04 Oct 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: P99000018277
FEI/EIN Number 651026538

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

Mail Address: 701 W. 20 STREET, HIALEAH, FL, 33010
Address: 701 W. 20 STREET, HIAELAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALARCON FERNANDO Director 8540 N.W. 193 LANE, MIAMI, FL, 33015
DE LARA HUMBERTO Secretary 7521 SW 116TH STREET, MIAMI, FL, 33156
DE LARA HUMBERTO Director 7521 SW 116TH STREET, MIAMI, FL, 33156
ALARCON FERNANDO Agent 8540 N.W. 193 LANE, MIAMI, FL, 33015
ALARCON FERNANDO President 8540 N.W. 193 LANE, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 701 W. 20 STREET, HIAELAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2007-04-25 701 W. 20 STREET, HIAELAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-24 8540 N.W. 193 LANE, MIAMI, FL 33015 -
REGISTERED AGENT NAME CHANGED 2001-04-24 ALARCON, FERNANDO -
REINSTATEMENT 2001-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000230220 ACTIVE 1000000259561 DADE 2012-03-20 2032-03-28 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000559579 ACTIVE 1000000259559 DADE 2012-03-20 2026-09-09 $ 270.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Voluntary Dissolution 2010-10-04
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-03-11
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-03-07
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State