Entity Name: | PACIFIC FIBERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Sep 2000 (24 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P00000093163 |
FEI/EIN Number | 860373152 |
Address: | 7875 S.W. 131 STREET, MIAMI, FL, 33156 |
Mail Address: | 444 BRICKELL AVE, PLAZA 51-840, MIAMI, FL, 33131 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
WASSMANN GUENTER | President | 4455 E CAMELBACK RD, D-280, PHOENIX, AZ, 85018 |
Name | Role | Address |
---|---|---|
WASSMANN CHRISTIANE M | Vice President | 7875 S.W. 131 STREET, MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
WASSMANN ELIDA L | Secretary | 4455 E CAMELBACK RD, D-280, PHOENIX, AZ, 85018 |
Name | Role | Address |
---|---|---|
WASSMANN ELIDA L | Treasurer | 4455 E CAMELBACK RD, D-280, PHOENIX, AZ, 85018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2003-04-20 | 7875 S.W. 131 STREET, MIAMI, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 2001-08-15 | 7875 S.W. 131 STREET, MIAMI, FL 33156 | No data |
Name | Date |
---|---|
Reg. Agent Resignation | 2005-08-19 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-04-20 |
ANNUAL REPORT | 2002-02-23 |
ANNUAL REPORT | 2001-08-15 |
Reg. Agent Change | 2001-07-03 |
Domestic Profit | 2000-09-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State