Search icon

PACIFIC INTERPRETERS INCORPORATED - Florida Company Profile

Company Details

Entity Name: PACIFIC INTERPRETERS INCORPORATED
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: 20 Feb 2007 (18 years ago)
Document Number: F07000000983
FEI/EIN Number 93-1080930

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

Address: One Lower Ragsdale Dr, Bldg 2, Monterey, CA, 93940, US
Mail Address: One Lower Ragsdale Dr, Bldg 2, Monterey, CA, 93940, US
Place of Formation: OREGON

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Klein Scott Director One Lower Ragsdale Dr, Monterey, CA, 93940
Ryan Leigh P Assi One Lower Ragsdale Dr, Monterey, CA, 93940
Klein Scott President One Lower Ragsdale Dr, Monterey, CA, 93940
Klotz Charles J Treasurer One Lower Ragsdale Dr, Monterey, CA, 93940
Cavaliere Bonaventura A Chief Financial Officer One Lower Ragsdale Dr, Monterey, CA, 93940
Cavaliere Bonaventura Secretary One Lower Ragsdale Dr, Monterey, CA, 93940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 One Lower Ragsdale Dr, Bldg 2, Monterey, CA 93940 -
CHANGE OF MAILING ADDRESS 2024-04-04 One Lower Ragsdale Dr, Bldg 2, Monterey, CA 93940 -
REGISTERED AGENT NAME CHANGED 2009-09-10 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-09-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State