Search icon

PASTEK CORP. - Florida Company Profile

Company Details

Entity Name: PASTEK CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PASTEK 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: 04 Jan 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P02000001030
FEI/EIN Number 020540517

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

Address: 7311 COLLINS AVE., MIAMI BEACH, FL, 33141
Mail Address: 7311 COLLINS AVE., MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEKELORUM JORGE Agent 2233 CALAIS DRIVE #42, MIAMI BEACH, FL, 33141
STEKELORUM JORGE President 2233 CALAIS DR #42, MIAMI BEACH, FL, 33141
STEKELORUM JORGE Treasurer 2233 CALAIS DR #42, MIAMI BEACH, FL, 33141
STEKELORUM JORGE Director 2233 CALAIS DR #42, MIAMI BEACH, FL, 33141
STEKELORUM FABIAN Secretary 2233 CALAIS DR #42, MIAMI BEACH, FL, 33141
STEKELORUM FABIAN Vice President 2233 CALAIS DR #42, MIAMI BEACH, FL, 33141
STEKELORUM FABIAN Director 2233 CALAIS DR #42, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000107273 MR PASTA EXPIRED 2011-11-02 2016-12-31 - 7311 COLLINS AVE, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2005-02-09 2233 CALAIS DRIVE #42, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-01-18
REINSTATEMENT 2009-09-29
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-03-15
ANNUAL REPORT 2006-02-15
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-01-24
Domestic Profit 2002-01-04

Date of last update: 01 May 2025

Sources: Florida Department of State