Entity Name: | PACKARD PACIFICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 21 Jun 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | F17000002814 |
FEI/EIN Number | 455309770 |
Address: | 9555 CHESAPEAKE DR, STE 202, SAN DIEGO, CA, 92123, US |
Mail Address: | 9555 CHESAPEAKE DR, STE 202, SAN DIEGO, CA, 92123, US |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
INCORPORATING SERVICES, LTD., INC. | Agent |
Name | Role | Address |
---|---|---|
GOLDSTEIN MICHAEL | Director | 9555 CHESAPEAKE DR, STE 202, SAN DIEGO, CA, 92123 |
Name | Role | Address |
---|---|---|
GOLDSTEIN MICHAEL | President | 9555 CHESAPEAKE DR, STE 202, SAN DIEGO, CA, 92123 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000051215 | TERMINATED | 1000000856013 | DUVAL | 2020-01-14 | 2030-01-22 | $ 40.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
Reg. Agent Resignation | 2024-01-04 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-04 |
Foreign Profit | 2017-06-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State