Detail by Entity Name

Florida Profit Corporation

PAN AMERICAN AIRWAYS CORP.

Filing Information
M97226 65-0077974 09/15/1988 FL INACTIVE CONVERSION 12/30/2020 12/31/2020
Principal Address
30 Centre Road
Suite 8
Somersworth, NH 03878

Changed: 02/08/2019
Mailing Address
30 Centre Road
Suite 8
Somersworth, NH 03878

Changed: 02/08/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 03/06/2012

Address Changed: 03/06/2012
Officer/Director Detail Name & Address

Title S

BECK, STACY
30 Centre Road
Suite 8
Somersworth, NH 03878

Title D

MELLON, TIMOTHY
30 Centre Road
Suite 8
Somersworth, NH 03878

Title D

KELSO, RICHARD S
30 Centre Road
Suite 8
Somersworth, NH 03878

Title D

FINK, DAVID A
1700 IRON HORSE PARK
NORTH BILLERICA, MA 01862

Title T

LONG, GORDON
30 Centre Road
Suite 8
Somersworth, NH 03878

Title Director

White, William
30 Centre Road
Suite 8
Somersworth, NH 03878

Annual Reports
Report YearFiled Date
2018 01/24/2018
2019 02/08/2019
2020 03/11/2020

Document Images
03/11/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
01/17/2017 -- ANNUAL REPORT View image in PDF format
02/24/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
03/25/2013 -- ANNUAL REPORT View image in PDF format
03/06/2012 -- Reg. Agent Change View image in PDF format
01/25/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
02/25/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
01/17/2008 -- ANNUAL REPORT View image in PDF format
01/11/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
06/18/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
08/04/2002 -- ANNUAL REPORT View image in PDF format
02/02/2001 -- ANNUAL REPORT View image in PDF format
08/08/2000 -- ANNUAL REPORT View image in PDF format
10/26/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
10/24/1997 -- REG. AGENT CHANGE View image in PDF format
09/26/1997 -- MERGER SHEET View image in PDF format
09/26/1997 -- MERGER View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
01/18/1995 -- ANNUAL REPORT View image in PDF format