Entity Name: | PACTOWN RECORDS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PACTOWN RECORDS, 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: | 11 Apr 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P02000039290 |
FEI/EIN Number |
020615296
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6424 HIDDEN DALE AVENUE, ORLANDO, FL, 32819 |
Mail Address: | 6424 HIDDEN DALE AVENUE, ORLANDO, FL, 32819 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NETANE LAVINIA | President | 6424 HIDDEN DALE AVENUE, ORLANDO, FL, 32819 |
NETANE LAVINIA | Director | 6424 HIDDEN DALE AVENUE, ORLANDO, FL, 32819 |
DRAVES DONNA LEsq. | Agent | 120 E CONCORD ST, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | DRAVES, DONNA L., Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-30 | 6424 HIDDEN DALE AVENUE, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2009-04-30 | 6424 HIDDEN DALE AVENUE, ORLANDO, FL 32819 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-03-08 |
ANNUAL REPORT | 2010-03-05 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-03-17 |
ANNUAL REPORT | 2007-04-19 |
ANNUAL REPORT | 2006-01-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State