Search icon

PACHO ENTERPRISES, INC.

Company Details

Entity Name: PACHO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Mar 1989 (36 years ago)
Document Number: K73775
FEI/EIN Number 65-0113232
Address: 32 SE Marlin Ave, KEY LARGO, FL 33037
Mail Address: C/O JORGE PACHO, P O BOX 370753, KEY LARGO, FL 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
PACHO, DONNA D Agent 32 SE Marlin Ave, KEY LARGO, FL 33037

Director

Name Role Address
Pacho, Jorge M Director 32 SE Marlin Ave, KEY LARGO, FL 33037
Pacho, Donna D Director 32 SE Marlin Ave, KEY LARGO, FL 33037

President

Name Role Address
Pacho, Jorge M President 32 SE Marlin Ave, KEY LARGO, FL 33037

Vice President

Name Role Address
Pacho, Donna D Vice President 32 SE Marlin Ave, KEY LARGO, FL 33037

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000079927 ON THE EDGE WOOD CREATIONS EXPIRED 2017-07-26 2022-12-31 No data P.O. BOX 370753, KEY LARGO, FL, 33037
G11000117942 OCEANSIDE 102 ACTIVE 2011-12-06 2026-12-31 No data P.O. BOX 753, (102025 OVERSEAS HIGHWAY), KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-10 32 SE Marlin Ave, KEY LARGO, FL 33037 No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-10 32 SE Marlin Ave, KEY LARGO, FL 33037 No data
CHANGE OF MAILING ADDRESS 2022-01-20 32 SE Marlin Ave, KEY LARGO, FL 33037 No data
REGISTERED AGENT NAME CHANGED 1998-04-21 PACHO, DONNA D No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
AMENDED ANNUAL REPORT 2024-12-10
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State