Search icon

PAMSCO TRANSPORT, INC. - Florida Company Profile

Company Details

Entity Name: PAMSCO TRANSPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAMSCO TRANSPORT, 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: 29 Mar 1999 (26 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P99000029597
FEI/EIN Number 650908116

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

Address: 9350 NW SOUTH RIVER DR., MIAMI, FL, 33166
Mail Address: 9350 NW SOUTH RIVER DR., MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JORGE A President 9350 NW SOUTH RIVER DR., MIAMI, FL, 33166
TEJERA RAMON Director 9350 NW SOUTH RIVER DR., MIAMI, FL, 33166
CARLSON DAVID Vice President 9350 NW SOUTH RIVER DRIVE, MIAMI, FL, 33166
RUTHERFORD MULHALL, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDED AND RESTATEDARTICLES 2003-11-14 - -
REGISTERED AGENT NAME CHANGED 2003-11-14 RUTHERFORD MULHALL, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2003-11-14 2600 N. MILITARY TRAIL, FOURTH FLOOR, BOCA RATON, FL 33431 -

Documents

Name Date
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-04-23
Amended and Restated Articles 2003-11-14
ANNUAL REPORT 2003-04-21
ANNUAL REPORT 2002-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State