Search icon

PACIFIC ASIAN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: PACIFIC ASIAN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Jan 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 26 Mar 2007 (18 years ago)
Document Number: F03000000464
FEI/EIN Number 953306034

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

Address: 1200 U.S.HIGHWAY 1, NORTH PALM BEACH, FL, 33408, US
Mail Address: 25001 DANA DRIVE, DANA POINT, CA, 92629, US
ZIP code: 33408
County: Palm Beach
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
STREECH DAN President 25001 Dana Drive, DANA POINT, CA, 92629
LEISHMAN JAMES Vice President 25001 Dana Drive, DANA POINT, CA, 92629
LEISHMAN JEFFREY Secretary 25001 Dana Drive, DANA POINT, CA, 92629
Severen Garrett Agent 1200 U.S.HIGHWAY 1, NORTH PALM BEACH, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07295700066 NORDHAVN YACHTS SE ACTIVE 2007-10-22 2027-12-31 - 1200 U.S. HIGHWAY #1, SUITE A, NORTH PALM BEACH, FL, 33408-3535

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-08 Severen, Garrett -
CHANGE OF PRINCIPAL ADDRESS 2015-01-06 1200 U.S.HIGHWAY 1, SUITE A, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 1200 U.S.HIGHWAY 1, SUITE A, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2013-01-23 1200 U.S.HIGHWAY 1, SUITE A, NORTH PALM BEACH, FL 33408 -
CANCEL ADM DISS/REV 2007-03-26 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000435926 TERMINATED 1000000473855 MARTIN 2013-02-06 2023-02-13 $ 400.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State