Search icon

PACIFIC-ATLANTIC INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: PACIFIC-ATLANTIC INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACIFIC-ATLANTIC INTERNATIONAL CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Nov 1989 (36 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: L27810
FEI/EIN Number 650152325

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

Address: 5086 NW 74 AVE., MIAMI, FL, 33166, US
Mail Address: 5086 NW 74 AVE., UNIT 2, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALCA, ROBERTO President 5102 NW 115 CT., MIAMI, FL, 33178
MALCA, ROBERTO Agent 10505 NW 27TH ST, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 5086 NW 74 AVE., MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2002-05-01 5086 NW 74 AVE., MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 1999-07-20 10505 NW 27TH ST, UNIT 2, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 1994-10-07 MALCA, ROBERTO -
REINSTATEMENT 1992-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000241640 LAPSED 01-22571 CA 20 CIRCUIT-MIAMI-DADE COUNTY, FL 2002-06-07 2007-06-20 $5,253.50 THE HOLMES GROUP, INC., 1 HOLMES WAY, BUILDING A, MILFORD, MA 01757

Documents

Name Date
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-07-20
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-06-16
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-03-27

Date of last update: 01 May 2025

Sources: Florida Department of State