Search icon

PAC COMM INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PAC COMM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAC COMM 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 2005 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P05000158133
FEI/EIN Number 562548965

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

Address: 16416 ne 32nd ave, north miami beach, FL, 33160, US
Mail Address: 16416 ne 32nd ave, north miami beach, FL, 33160, US
ZIP code: 33160
City: North Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-517-062
State:
ALABAMA
ALABAMA profile:

Key Officers & Management

Name Role Address
PACIN EMMANUEL President 16416 ne 32nd ave, north miami beach, FL, 33160
Pacin Emmanuel Treasurer 16416 ne 32nd ave, north miami beach, FL, 33160
Fedako Michael Vice President 16416 ne 32nd ave, north miami beach, FL, 33160
PACIN EMMANUEL E Agent 16416 ne 32nd ave, north miami beach, FL, 33160

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5BFR5
UEI Expiration Date:
2020-08-12

Business Information

Doing Business As:
PAC
Activation Date:
2019-08-13
Initial Registration Date:
2009-02-11

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5BFR5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-07-12
CAGE Expiration:
2026-06-14
SAM Expiration:
2022-07-12

Contact Information

POC:
EMMANUEL PACIN
Corporate URL:
http://www.paccomminc.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000093654 PAC COMM, INC. EXPIRED 2018-08-22 2023-12-31 - 1802 NORTH ALAFAYA TRAIL, ORALNDO, FL, 32826

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-08-03 16416 ne 32nd ave, north miami beach, FL 33160 -
REGISTERED AGENT NAME CHANGED 2020-08-03 PACIN, EMMANUEL E -
CHANGE OF MAILING ADDRESS 2020-08-03 16416 ne 32nd ave, north miami beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-03 16416 ne 32nd ave, north miami beach, FL 33160 -
AMENDMENT 2018-08-27 - -
AMENDMENT 2018-05-16 - -
AMENDMENT 2015-10-20 - -
AMENDMENT 2015-02-23 - -
AMENDMENT 2012-08-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000081978 ACTIVE 1000000915592 DADE 2022-02-08 2042-02-16 $ 78,630.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000081986 ACTIVE 1000000915593 DADE 2022-02-08 2032-02-16 $ 3,226.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000275895 ACTIVE 2020-006665-SP-26 11TH CIRCUIT COUNTY COURT 2021-06-04 2026-06-09 $8,112.13 BUILDER SERVICES GROUP, INC., 475 NORTH WILLIAMSON BLVD., 11TH FLOOR, DAYTONA BEACH, FL 32114
J21000007827 ACTIVE 1:21-MC-20075-RNS S.D. FLA. 2021-01-07 2026-01-11 $280169.00 JAY CASHMAN, INC., 549 SOUTH STREET, SUITE 805, QUINCY, MA 02169
J13000914268 TERMINATED 1000000502161 DADE 2013-05-03 2023-05-08 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Off/Dir Resignation 2020-11-05
ANNUAL REPORT 2020-08-03
ANNUAL REPORT 2019-04-26
Amendment 2018-08-27
Amendment 2018-05-16
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-14
AMENDED ANNUAL REPORT 2016-07-05
ANNUAL REPORT 2016-02-15
Off/Dir Resignation 2016-01-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA282320C0008
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-12-11
Description:
DEMO BUILDING 1350
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
P400: SALVAGE- DEMOLITION OF BUILDINGS
Procurement Instrument Identifier:
FA282320C0007
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
152463.74
Base And Exercised Options Value:
152463.74
Base And All Options Value:
152463.74
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-12-11
Description:
DEMO BLDG 1215
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
P400: SALVAGE- DEMOLITION OF BUILDINGS
Procurement Instrument Identifier:
FA282314D4001
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-08-19
Description:
PROTECTIVE COATING BASE CONTRACT
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
P400: SALVAGE- DEMOLITION OF BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
335072.00
Total Face Value Of Loan:
335072.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-08-24
Type:
FollowUp
Address:
2900 NW 39 STREET, MIAMI, FL, 33142
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2019-07-08
Type:
Fat/Cat
Address:
2900 NW 39 STREET, MIAMI, FL, 33142
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2018-03-13
Type:
Complaint
Address:
GENERAL BOND BLVD AND FL-85, NICEVILLE, FL, 32578
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-02-05
Type:
Referral
Address:
2900 NW 39TH STREET, MIAMI, FL, 33155
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-01-26
Type:
Referral
Address:
2900 NW 39 STREET, MIAMI, FL, 33142
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$335,072
Date Approved:
2020-04-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$335,072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $335,072

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State