Search icon

PAC COMM INC.

Headquarter

Company Details

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

Links between entities

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

Agent

Name Role Address
PACIN EMMANUEL E Agent 16416 ne 32nd ave, north miami beach, FL, 33160

President

Name Role Address
PACIN EMMANUEL President 16416 ne 32nd ave, north miami beach, FL, 33160

Treasurer

Name Role Address
Pacin Emmanuel Treasurer 16416 ne 32nd ave, north miami beach, FL, 33160

Vice President

Name Role Address
Fedako Michael Vice President 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 No data 1802 NORTH ALAFAYA TRAIL, ORALNDO, FL, 32826

Events

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

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State