Entity Name: | P.A.C. ENTERPRISES, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Oct 2002 (22 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: | P02000105879 |
FEI/EIN Number | 562296723 |
Address: | 3221 SW 105TH CT, MIAMI, FL, 33165 |
Mail Address: | 3221 SW 105TH CT, MIAMI, FL, 33165 |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ PEDRO A | Agent | 3221 SW 105TH CT, MIAMI, FL, 33165 |
Name | Role | Address |
---|---|---|
LOPEZ PEDRO A | President | 3221 SW 105TH CT, MIAMI, FL, 33165 |
Name | Role | Address |
---|---|---|
LOPEZ PEDRO A | Director | 3221 SW 105TH CT, MIAMI, FL, 33165 |
LOPEZ CONSUELO M | Director | 3221 SW 105TH CT, MIAMI, FL, 33165 |
Name | Role | Address |
---|---|---|
LOPEZ CONSUELO M | Vice President | 3221 SW 105TH CT, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
NAME CHANGE AMENDMENT | 2004-02-06 | P.A.C. ENTERPRISES, CORP. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000144967 | ACTIVE | 1000000253488 | DADE | 2012-02-23 | 2032-03-01 | $ 340.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-27 |
Name Change | 2004-02-06 |
ANNUAL REPORT | 2003-04-28 |
Domestic Profit | 2002-10-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State