Search icon

PACIFIC PEARL, INC. - Florida Company Profile

Company Details

Entity Name: PACIFIC PEARL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACIFIC PEARL, INC. 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: 02 Apr 1990 (35 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: L63023
FEI/EIN Number 000000000

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

Address: % VANG THI ORITZ, 19108 WINSLOW TERRACE, BOCA RATON, FL, 33432
Mail Address: % VANG THI ORITZ, 19108 WINSLOW TERRACE, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOOMAW, THUY VU Director 4205 MEADOW HILL DR., TAMPA, FL
MOOMAW, THUY VU President 4205 MEADOW HILL DR., TAMPA, FL
ABRAMSKI, MAY Director 474 NE 12TH ST., BOCA RATON, FL
ABRAMSKI, MAY Vice President 474 NE 12TH ST., BOCA RATON, FL
ORTIZ, VANG THI Director 19108 WINSLOW TERRACE, BOCA RATON, FL
ORTIZ, VANG THI Treasurer 19108 WINSLOW TERRACE, BOCA RATON, FL
TAN, WINNIE Director 225 NE 2ND ST., BOCA RATON, FL
TAN, WINNIE Secretary 225 NE 2ND ST., BOCA RATON, FL
ORTIZ, VANG THI Agent 19108 WINSLOW TERRACE, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Date of last update: 01 Apr 2025

Sources: Florida Department of State