Search icon

PACHECO DRYWALL TEXTURES, INC. - Florida Company Profile

Company Details

Entity Name: PACHECO DRYWALL TEXTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACHECO DRYWALL TEXTURES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jan 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Oct 2014 (11 years ago)
Document Number: P04000012968
FEI/EIN Number 364550547

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

Address: 2006 PITCH WAY,, KISSIMMEE, FL, 34746, US
Mail Address: 2006 PITCH WAY,, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACHECO EDUARDO C President 2006 PITCH WAY,, KISSIMMEE, FL, 34746
EDUARDO PACHECO C Agent 2850 PERSHING STREET, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
AMENDMENT 2014-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2012-12-28 2006 PITCH WAY,, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2012-12-28 2006 PITCH WAY,, KISSIMMEE, FL 34746 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-21 2850 PERSHING STREET, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2009-10-21 EDUARDO, PACHECO C -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State