Search icon

PACIFIC ACE CORPORATION

Company Details

Entity Name: PACIFIC ACE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Jun 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2021 (3 years ago)
Document Number: L83459
FEI/EIN Number 59-3019718
Address: 9291 Point Cypress Drive, Orlando, FL 32836
Mail Address: 9291 Point Cypress Drive, Orlando, FL 32836
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Dio, Noelle Agent 9291 Point Cypress Dr, Orlando, FL 32836

President

Name Role Address
Dio, Noelle President 9291 Point Cypress Drive, Orlando, FL 32836

Vice President

Name Role Address
DIO, VIRGINIA S. Vice President 9291 Point Cypress Drive, Orlando, FL 32836

Secretary

Name Role Address
DIO, VIRGINIA S. Secretary 9291 Point Cypress Drive, Orlando, FL 32836

Treasurer

Name Role Address
DIO, VIRGINIA S. Treasurer 9291 Point Cypress Drive, Orlando, FL 32836

Director

Name Role Address
DIO, VIRGINIA S. Director 9291 Point Cypress Drive, Orlando, FL 32836

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-08-01 Dio, Noelle No data
REINSTATEMENT 2019-08-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-25 9291 Point Cypress Drive, Orlando, FL 32836 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-25 9291 Point Cypress Dr, Orlando, FL 32836 No data
CHANGE OF MAILING ADDRESS 2015-04-25 9291 Point Cypress Drive, Orlando, FL 32836 No data
AMENDMENT 2003-10-09 No data No data
AMENDMENT 1994-06-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000016853 TERMINATED 1000000851533 ORANGE 2019-12-18 2040-01-08 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-10-20
ANNUAL REPORT 2020-06-15
REINSTATEMENT 2019-08-01
ANNUAL REPORT 2017-09-13
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-01-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State