Entity Name: | PAC COMM INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Dec 2005 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P05000158133 |
FEI/EIN Number | 562548965 |
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 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | PAC COMM INC., ALABAMA | 000-517-062 | ALABAMA |
Name | Role | Address |
---|---|---|
PACIN EMMANUEL E | Agent | 16416 ne 32nd ave, north miami beach, FL, 33160 |
Name | Role | Address |
---|---|---|
PACIN EMMANUEL | President | 16416 ne 32nd ave, north miami beach, FL, 33160 |
Name | Role | Address |
---|---|---|
Pacin Emmanuel | Treasurer | 16416 ne 32nd ave, north miami beach, FL, 33160 |
Name | Role | Address |
---|---|---|
Fedako Michael | Vice President | 16416 ne 32nd ave, north miami beach, FL, 33160 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000093654 | PAC COMM, INC. | EXPIRED | 2018-08-22 | 2023-12-31 | No data | 1802 NORTH ALAFAYA TRAIL, ORALNDO, FL, 32826 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-03 | 16416 ne 32nd ave, north miami beach, FL 33160 | No data |
REGISTERED AGENT NAME CHANGED | 2020-08-03 | PACIN, EMMANUEL E | No data |
CHANGE OF MAILING ADDRESS | 2020-08-03 | 16416 ne 32nd ave, north miami beach, FL 33160 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-03 | 16416 ne 32nd ave, north miami beach, FL 33160 | No data |
AMENDMENT | 2018-08-27 | No data | No data |
AMENDMENT | 2018-05-16 | No data | No data |
AMENDMENT | 2015-10-20 | No data | No data |
AMENDMENT | 2015-02-23 | No data | No data |
AMENDMENT | 2012-08-30 | No data | No data |
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 |
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 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State