Search icon

PANGAEA PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: PANGAEA PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PANGAEA PRODUCTIONS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Sep 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2017 (8 years ago)
Document Number: S83431
FEI/EIN Number 650319226

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

Address: 10495 SW 60TH STREET, MIAMI, FL, 33173
Mail Address: 10495 SW 60TH STREET, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLTZ CORINNE A President 10495 SW 60TH ST, MIAMI, FL, 33173
OLTZ CORINNE A Agent 10495 SW 60TH ST, MIAMI, FL, 33173

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08339900375 PANGAEA PETS OF MIAMI LAKES EXPIRED 2008-12-04 2013-12-31 - 10495 SW 60 ST, MIAMI, FL, 33173
G08339900377 PANGAEA PETS OF GAINESVILLE EXPIRED 2008-12-04 2013-12-31 - 10495 SW 60 ST, MIAMI, FL, 33173
G08339900382 PANGAEA PETS OF PALMETTO BAY EXPIRED 2008-12-04 2013-12-31 - 10495 SW 60 ST, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-03 - -
REGISTERED AGENT NAME CHANGED 2017-10-03 OLTZ, CORINNE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-17 10495 SW 60TH STREET, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2002-04-17 10495 SW 60TH STREET, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-17 10495 SW 60TH ST, MIAMI, FL 33173 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-10-03
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State