Search icon

PACHECO PAINTING & DRYWALL CONTRACTOR INC. - Florida Company Profile

Company Details

Entity Name: PACHECO PAINTING & DRYWALL CONTRACTOR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACHECO PAINTING & DRYWALL CONTRACTOR 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: 22 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000051016
FEI/EIN Number 200899684

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

Address: 187 POINSETTIA DR, KISSIMMEE, FL, 34743
Mail Address: 187 POINSETTIA DR, KISSIMMEE, FL, 34743
ZIP code: 34743
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACHECO ROBERTO E President 187 POINSETTIA DRIVE, KISSIMMEE, FL, 34741
PACHECO ROBERTO E Agent 1918 ISLAND CIRCLE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT AND NAME CHANGE 2007-04-20 PACHECO PAINTING & DRYWALL CONTRACTOR INC. -
CHANGE OF PRINCIPAL ADDRESS 2007-04-20 187 POINSETTIA DR, KISSIMMEE, FL 34743 -
CHANGE OF MAILING ADDRESS 2007-04-20 187 POINSETTIA DR, KISSIMMEE, FL 34743 -
CANCEL ADM DISS/REV 2006-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2007-04-24
Amendment and Name Change 2007-04-20
REINSTATEMENT 2006-01-23
Domestic Profit 2004-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State