Search icon

TRANS PACIFIC STORES, LTD., INC.

Company Details

Entity Name: TRANS PACIFIC STORES, LTD., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 19 Feb 1985 (40 years ago)
Date of dissolution: 04 Feb 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Feb 2002 (23 years ago)
Document Number: P05056
FEI/EIN Number 99-0181179
Address: 777 S. WADSWORTH BLVD., SUITE 4-280, LAKEWOOD, CO 80226
Mail Address: 777 S. WADSWORTH BLVD., SUITE 4-280, LAKEWOOD, CO 80226
Place of Formation: HAWAII

Chairman

Name Role Address
BERLANTI, DONALD V Chairman 4535 E QUARTZ MOUNTAIN RD, PARADISE VALLEY, AZ 85253

Director

Name Role Address
BERLANTI, DONALD V Director 4535 E QUARTZ MOUNTAIN RD, PARADISE VALLEY, AZ 85253
HILL, JOHN PJR Director 1951 S PARFET DR, LAKEWOOD, CO 80227
SHIBAYA, CHERYLIN Director 3175 WAIALAE AVE., #703, HONOLULU, HI 96816

President

Name Role Address
HILL, JOHN PJR President 1951 S PARFET DR, LAKEWOOD, CO 80227

Secretary

Name Role Address
HILL, JOHN PJR Secretary 1951 S PARFET DR, LAKEWOOD, CO 80227

Treasurer

Name Role Address
HILL, JOHN PJR Treasurer 1951 S PARFET DR, LAKEWOOD, CO 80227

SA

Name Role Address
VANCAMP, KARINA SA 7534 S ANVIL HORN, LITTLETON, CO 80127

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-02-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-04 777 S. WADSWORTH BLVD., SUITE 4-280, LAKEWOOD, CO 80226 No data
CHANGE OF MAILING ADDRESS 2002-02-04 777 S. WADSWORTH BLVD., SUITE 4-280, LAKEWOOD, CO 80226 No data

Documents

Name Date
Withdrawal 2002-02-04
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-02-26
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-02-06
ANNUAL REPORT 1997-09-30
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State