Search icon

PACIFIC GROUP OF ST. AUGUSTINE, INC. - Florida Company Profile

Company Details

Entity Name: PACIFIC GROUP OF ST. AUGUSTINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACIFIC GROUP OF ST. AUGUSTINE, 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: 06 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2013 (11 years ago)
Document Number: P04000100674
FEI/EIN Number 270096033

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

Address: 601 TINGLE CT., ST. AUGUSTINE, FL, 32086
Mail Address: 601 TINGLE CT., ST. AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HWANG YOON President 526 nw 60th st, GAINESVILLE, FL, 32607
HWANG YOON Director 526 nw 60th st, GAINESVILLE, FL, 32607
HWANG YOON Agent 526 nw 60th st, GAINESVILLE, FL, 32607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000034645 YAMATO JAPANESE RESTAURANT 2 ACTIVE 2015-04-06 2025-12-31 - 526 NW 60TH ST, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 526 nw 60th st, GAINESVILLE, FL 32607 -
PENDING REINSTATEMENT 2013-12-05 - -
REINSTATEMENT 2013-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State