Search icon

PACIFIC ENERGY, INC. - Florida Company Profile

Company Details

Entity Name: PACIFIC ENERGY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACIFIC ENERGY, 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: 01 Dec 2003 (21 years ago)
Date of dissolution: 09 May 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 May 2012 (13 years ago)
Document Number: P03000145249
FEI/EIN Number 770621110

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

Address: 601 W OAKRIDGE, ORLANDO, FL, 32809
Mail Address: 199 N COUNTRY CLUB RD, LAKEMARY, FL, 32746
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHMED AROOJ President 990 BURLWOOD CT., LONGWOOD, FL, 32750
AHMED AROOJ Director 990 BURLWOOD CT., LONGWOOD, FL, 32750
AROOJ AHMED P Agent 199 N COUNTRY CLUB RD, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 601 W OAKRIDGE, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2008-04-12 601 W OAKRIDGE, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2008-04-12 AROOJ, AHMED P -
REGISTERED AGENT ADDRESS CHANGED 2008-04-12 199 N COUNTRY CLUB RD, LAKE MARY, FL 32746 -
AMENDMENT 2004-01-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-05-09
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-04-05
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-24
ANNUAL REPORT 2004-04-29
Amendment 2004-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State