Search icon

PAC COMM INC. - Florida Company Profile

Headquarter

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 (19 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
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PAC COMM INC., ALABAMA 000-517-062 ALABAMA

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

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD N6945012C4335 2012-09-28 2013-02-27 2013-02-27
Unique Award Key CONT_AWD_N6945012C4335_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 217277.00
Current Award Amount 217277.00
Potential Award Amount 217277.00

Description

Title SOUND SUPPRESSION AT A-4082 TCTS
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes Z1JZ: MAINTENANCE OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient PAC COMM INC.
UEI MZQSUHUKNMN3
Legacy DUNS 621295596
Recipient Address 4226 SW 70 CT, MIAMI, MIAMI-DADE, FLORIDA, 331554246, UNITED STATES
DEFINITIVE CONTRACT AWARD N6945012C4325 2012-09-04 2013-09-19 2013-09-19
Unique Award Key CONT_AWD_N6945012C4325_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 308986.00
Current Award Amount 308986.00
Potential Award Amount 308986.00

Description

Title SITE WORK FOR SPIRACONE ANTENNAS
NAICS Code 238910: SITE PREPARATION CONTRACTORS
Product and Service Codes Z1BZ: MAINTENANCE OF OTHER AIRFIELD STRUCTURES

Recipient Details

Recipient PAC COMM INC.
UEI MZQSUHUKNMN3
Legacy DUNS 621295596
Recipient Address 4226 SW 70 CT, MIAMI, MIAMI-DADE, FLORIDA, 331554246, UNITED STATES
DEFINITIVE CONTRACT AWARD W912EP12C0022 2012-08-30 2013-05-30 2013-05-30
Unique Award Key CONT_AWD_W912EP12C0022_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2619641.38
Current Award Amount 2619641.38
Potential Award Amount 2619641.38

Description

Title SOUTH CHAMBER GUIDEWALL
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Z2KB: REPAIR OR ALTERATION OF CANALS

Recipient Details

Recipient PAC COMM INC.
UEI MZQSUHUKNMN3
Legacy DUNS 621295596
Recipient Address 4226 SW 70 CT, MIAMI, MIAMI-DADE, FLORIDA, 331554246, UNITED STATES
PURCHASE ORDER AWARD HSCG8212NPMV269 2012-07-24 2012-10-23 2012-10-23
Unique Award Key CONT_AWD_HSCG8212NPMV269_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 142019.66
Current Award Amount 142019.66
Potential Award Amount 142019.66

Description

Title SECTOR JACKSONVILLE DREDGE BOAT BASIN 3798223
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Z1PZ: MAINTENANCE OF OTHER NON-BUILDING FACILITIES

Recipient Details

Recipient PAC COMM INC.
UEI MZQSUHUKNMN3
Recipient Address 4226 SW 70 CT, MIAMI, MIAMI-DADE, FLORIDA, 331554246, UNITED STATES
DCA AWARD DTFH7112C00011 2012-06-28 2012-10-31 2012-10-31
Unique Award Key CONT_AWD_DTFH7112C00011_6925_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title IGF::OT::IGF PRA-EVER 10(2), 402(1), 903(1), 212(1), 213(1), 214(1), 215(1), 920(1), 921(1), 922(1) THE PURPOSE OF THIS MODIFICATION IS TO: 1. AWARD SCHEDULE F (GOVERNMENT OPTION 5) IN THE AMOUNT OF $240,610.00 15A5125280002 R40.CN.15F0.12 1512001135 25255. 2. AWARD SCHEDULE G (GOVERNEMNT OPTION 6) IN THE AMOUNT OF $743,570.00 ($714,320.00 BID PRICE PLUS $29,250.00 INCENTIVES) 15A5125280002 R40.CN.15F0.12 1512001135 25255 15A5125280002 R40.CN.15F0.12 1512001135 25255 INCENTIVES 3. THE CONTRACT TOTAL IS INCREASED FROM $6,592,912.00 BY $984,180.00 TO $7,577,092.00 4. ALL OTHER TERMS AND CONDITIONS REMAIN UNCHANGED.
NAICS Code 237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product and Service Codes Y1LB: CONSTRUCTION OF HIGHWAYS, ROADS, STREETS, BRIDGES, AND RAILWAYS

Recipient Details

Recipient PAC COMM INC.
UEI MZQSUHUKNMN3
Legacy DUNS 621295596
Recipient Address 4226 SW 70 CT, MIAMI, 331554246, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344903034 0418800 2020-08-24 2900 NW 39 STREET, MIAMI, FL, 33142
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 2020-08-24
Case Closed 2020-08-28

Related Activity

Type Inspection
Activity Nr 1413459
Safety Yes
344134598 0418800 2019-07-08 2900 NW 39 STREET, MIAMI, FL, 33142
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2019-07-08
Case Closed 2022-05-11

Related Activity

Type Accident
Activity Nr 1472873

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2020-01-02
Abatement Due Date 2020-01-29
Current Penalty 13260.0
Initial Penalty 13260.0
Final Order 2020-01-29
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer failed to keep the workplace free from hazards; in that , employees were exposed to struck and crushed-by hazards: On or about 07/06/2019, at 2900 NW 39 Street, Miami, Florida, employees were exposed to struck-by hazards while lifting two cylindrical shaped spuds, with a loose chain and excavator, onto a flatbed truck. NOTE: ABATEMENT CERTIFICATION AND ABATEMENT IS REQUIRED FOR THIS ITEM.
Citation ID 02001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2020-01-02
Abatement Due Date 2020-01-08
Current Penalty 1459.0
Initial Penalty 1459.0
Final Order 2020-01-29
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.4(a): The employer did not record each work-related fatality, injury or illness case that resulted in the general recording criteria on the OSHA Form 300 or equivalent. On or about 07/06/2019, at 2900 SW 39 Street, Miami, Florida, the employer failed to provide copies of the injury and illness records to an authorized representative.
343017729 0419700 2018-03-13 GENERAL BOND BLVD AND FL-85, NICEVILLE, FL, 32578
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-03-14
Case Closed 2022-06-08

Related Activity

Type Complaint
Activity Nr 1315874
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2018-06-21
Abatement Due Date 2019-04-19
Current Penalty 3104.4
Initial Penalty 5174.0
Contest Date 2018-08-10
Final Order 2019-04-05
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program which at included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): (Construction Reference: 1926.59) a) On or about March 13, 2018, at the Eglin AFB sewer plant demolition project area, the employer had developed a written Hazard Communication Program but failed to implement it in that employees were not provided training in the health hazards associated with the chemicals used by the employees, such as Rotella 15W-40 motor oil and 3M break cleaner, and the employer did not have copies of the safety data sheets of these chemicals available to the employees.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261101 K01 II
Issuance Date 2018-06-21
Abatement Due Date 2018-08-08
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-08-10
Final Order 2019-04-05
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(k)(1)(ii): The employer did not include asbestos in the program established to comply with the Hazard Communication Standard (HCS) and ensure each employee was trained in accordance with the provisions of the HCS and paragraphs (k)(9) and (10) of this section. The employer did not provide information on at least the following hazards: Cancer and lung effects. a) On or about February 22, 2018, at the Eglin AFB sewer plant demolition project area, the employer failed to train the employees on the recognition of Asbestos-Cement pipe (Transite), the health hazards related to the exposure to airborne Asbestos fibers and relation between smoking and asbestos in producing lung cancer.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19261101 K03 II
Issuance Date 2018-06-21
Abatement Due Date 2018-08-08
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2018-08-10
Final Order 2019-04-05
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(k)(3)(ii): Before work under this standard was performed, the employer did not inform employees of the location and quantity of ACM and/or PACM present in the area and the precautions to be taken to insure that airborne asbestos is confined to the area. a) On or about February 22, 2018, at the Eglin AFB sewer plant demolition project area, the employer failed to notify employees of the location and quantity of asbestos containing material (ACM) present in the jobsite prior to commencing the removal of cement piping containing asbestos (Transite) and the precautions to be taken to insure that airborne asbestos was confined to the area.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261101 E01
Issuance Date 2018-06-21
Abatement Due Date 2019-04-19
Current Penalty 3104.4
Initial Penalty 5174.0
Contest Date 2018-08-10
Final Order 2019-04-05
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(e)(1): All Class I, II, and III asbestos work was not conducted within regulated areas: a) On or about February 22, 2018, at the Eglin AFB sewer plant demolition project area, employees conducted Class II asbestos work and the employer failed to ensure that a regulated area was establish before employees started to remove sections of Transite pipe from the ground using an excavator and a bobcat skid to pile the pipe, potentially exposing employees working in the area to asbestos airborne concentrations exceeding the permissible exposure limit (PEL).
Citation ID 01003
Citaton Type Serious
Standard Cited 19261101 G01
Issuance Date 2018-06-21
Abatement Due Date 2019-04-19
Current Penalty 3104.4
Initial Penalty 5174.0
Contest Date 2018-08-10
Final Order 2019-04-05
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(g)(1): The employer did not use engineering controls and work practices in all operations covered by 29 CFR 1926.1101, regardless of the levels of the exposure: a) On or about February 22, 2018, at the Eglin AFB sewer plant demolition project area, the employer failed to ensure that engineering controls and work practices were used by employees conducting Class II Asbestos work that potentially exposed them to asbestos airborne concentrations that exceeded the permissible exposure limit (PEL).
Citation ID 01004
Citaton Type Serious
Standard Cited 19261101 G07 I
Issuance Date 2018-06-21
Abatement Due Date 2019-04-19
Current Penalty 3104.4
Initial Penalty 5174.0
Contest Date 2018-08-10
Final Order 2019-04-05
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(g)(7)(i): All Class II work was not supervised by a competent person as defined in 29 CFR 1926.1101(b): a) On or about February 22, 2018, at the Eglin AFB sewer plant demolition project area, the employer failed to ensure that employees instructed to conduct Class II asbestos work were supervised by a competent person who was properly trained on subjects that included, but were not limited to, the location and recognition of various forms of Asbestos Containing Materials (ACMs) and how to eliminate the Employees' exposure hazards.
Citation ID 01005
Citaton Type Serious
Standard Cited 19261101 G08 V D
Issuance Date 2018-06-21
Abatement Due Date 2018-08-08
Current Penalty 0.0
Initial Penalty 5174.0
Contest Date 2018-08-10
Final Order 2019-04-05
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(g)(8)(v)(D): Asbestos-containing material removed was not immediately bagged or wrapped, or kept wetted until transferred to a closed receptacle, no later than the end of the work shift: a) On or about February 22, 2018, at the Eglin AFB sewer plant demolition project area, employees were instructed to conduct Class II asbestos work and the employer failed to ensure that asbestos containing material (ACM) was immediately bagged or wrapped or kept wet until it was transferred to a closed container or off the jobsite at the end of the work shift to prevent potentially exposing employees working in the area to asbestos airborne concentrations that exceeded the permissible exposure limit (PEL).
342925500 0418800 2018-02-05 2900 NW 39TH STREET, MIAMI, FL, 33155
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2018-02-05
Case Closed 2018-08-29

Related Activity

Type Referral
Activity Nr 1305039
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2018-06-01
Abatement Due Date 2018-07-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-07-16
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: On or about February 5, 2018, in the yard west of building, the employer did not provide effective training to employee performs welding tasks using compressed gases affixed with pictograms.
342905726 0418800 2018-01-26 2900 NW 39 STREET, MIAMI, FL, 33142
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-01-26
Emphasis L: FORKLIFT
Case Closed 2022-05-11

Related Activity

Type Referral
Activity Nr 1304409
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L04 II B
Issuance Date 2018-07-24
Abatement Due Date 2018-08-03
Current Penalty 6337.8
Initial Penalty 9054.0
Contest Date 2018-11-23
Final Order 2019-04-15
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(ii)(B): Refresher training, including an evaluation of the effectiveness of that training, was not provided to the operator when the operator has been involved in an accident or near-miss incident: On or about 01/26/2018, at 2900 NW 39 Street, in Miami, Florida, the employer failed to provide refresher training to a powered industrial truck operator to move sheet-piles, after the operator was involved in an accident with the equipment, exposing workers to a struck-by hazard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 O06
Issuance Date 2018-07-24
Abatement Due Date 2018-07-30
Current Penalty 6337.8
Initial Penalty 9054.0
Contest Date 2018-11-23
Final Order 2019-04-15
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(o)(6): Tilting forward with load engaging means elevated was not prohibited except when picking up a load: On or about 01/26/2018, at 2900 NW 39 Street, in Miami, Florida, the forks of a caterpillar powered industrial truck were tilted forward with a load of sheet piles, exposing employees who were placing cribbing near-by to a struck-by hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4654807202 2020-04-27 0455 PPP 2900 NW 39TH ST, MIAMI, FL, 33142
Loan Status Date 2021-10-08
Loan Status Charged Off
Loan Maturity in Months 7
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 335072
Loan Approval Amount (current) 335072
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 25
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State