Entity Name: | PACIOLI OPERATIONS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PACIOLI OPERATIONS CORP. 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: | 28 Oct 2005 (20 years ago) |
Date of dissolution: | 23 Dec 2013 (11 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 23 Dec 2013 (11 years ago) |
Document Number: | P05000145806 |
FEI/EIN Number |
203714363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10151 DEERWOOD PARK BLVD BLDG 200 STE 400, JACKSONVILLE, FL, 32256 |
Mail Address: | 10151 DEERWOOD PARK BLVD BLDG 200 STE 400, JACKSONVILLE, FL, 32256 |
ZIP code: | 32256 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PACIOLI OPERATIONS CORP., RHODE ISLAND | 000796992 | RHODE ISLAND |
Headquarter of | PACIOLI OPERATIONS CORP., MINNESOTA | a9fb46a2-8cd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | PACIOLI OPERATIONS CORP., CONNECTICUT | 1122206 | CONNECTICUT |
Name | Role | Address |
---|---|---|
Crouch Robert P | Chief Executive Officer | 10151 Deerwood Park Blvd., Jacksonville, FL, 32256 |
Crouch Robert P | President | 10151 Deerwood Park Blvd., Jacksonville, FL, 32256 |
King J. Todd | Chief Financial Officer | 10151 Deerwood Park Blvd., Jacksonville, FL, 32256 |
King J. Todd | Director | 10151 Deerwood Park Blvd., Jacksonville, FL, 32256 |
KARABELAS DIANA R | Assistant Secretary | 175 BROAD HOLLOW ROAD, MELVILLE, NY, 11747 |
HOLLAND GREGORY D | Senior Vice President | 10151 DEERWOOD PARK BLVD BLDG 200 STE 400, JACKSONVILLE, FL, 32256 |
HOLLAND GREGORY D | Secretary | 10151 DEERWOOD PARK BLVD BLDG 200 STE 400, JACKSONVILLE, FL, 32256 |
DEPALO LORELEI | Senior Vice President | 10151 DEERWOOD PARK BLVD BLDG 200 STE 400, JACKSONVILLE, FL, 32256 |
DEPALO LORELEI | Treasurer | 10151 DEERWOOD PARK BLVD BLDG 200 STE 400, JACKSONVILLE, FL, 32256 |
Howell Diane P | Vice President | 175 BROAD HOLLOW ROAD, MELVILLE, NY, 11747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2013-12-23 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L13000176569. CONVERSION NUMBER 900000136889 |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-28 | 10151 DEERWOOD PARK BLVD BLDG 200 STE 400, JACKSONVILLE, FL 32256 | - |
CHANGE OF MAILING ADDRESS | 2011-04-28 | 10151 DEERWOOD PARK BLVD BLDG 200 STE 400, JACKSONVILLE, FL 32256 | - |
REGISTERED AGENT NAME CHANGED | 2008-12-15 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-12-15 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-04-15 |
Reg. Agent Change | 2008-12-15 |
ANNUAL REPORT | 2008-03-03 |
ANNUAL REPORT | 2007-04-25 |
ANNUAL REPORT | 2006-10-03 |
Domestic Profit | 2005-10-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State