Search icon

PAM'S TROPICAL FISH, INC. - Florida Company Profile

Company Details

Entity Name: PAM'S TROPICAL FISH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAM'S TROPICAL FISH, 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: 21 Feb 1992 (33 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: V16075
FEI/EIN Number 650316187

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

Address: 2028 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
Mail Address: 2028 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEIR ANGELINE G. Agent 1930 TYLER STREET, HOLLYWOOD, FL, 33020
DIBIASE, PAMELA WEIR President 1515 VAN BUREN ST, HOLLYWOOD, FL
DIBIASE, PAMELA WEIR Secretary 1515 VAN BUREN ST, HOLLYWOOD, FL
DIBIASE, PAMELA WEIR Director 1515 VAN BUREN ST, HOLLYWOOD, FL
DIBIASE, RALPH C. Vice President 1515 VAN BUREN ST, HOLLYWOOD, FL
DIBIASE, RALPH C. Treasurer 1515 VAN BUREN ST, HOLLYWOOD, FL
DIBIASE, RALPH C. Director 1515 VAN BUREN ST, HOLLYWOOD, FL
WEIR, ANGELINE G. Director 711 S 10TH AVE, HOLLYWOOD, FL
PALLOTTO, JOSEPHINE Director 701 WASHINGTON ST, HOLLYWOOD, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT NAME CHANGED 1994-07-14 WEIR, ANGELINE G. -
REGISTERED AGENT ADDRESS CHANGED 1994-07-14 1930 TYLER STREET, SUITE 300, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 1993-06-24 2028 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1993-06-24 2028 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -

Date of last update: 02 Mar 2025

Sources: Florida Department of State