Entity Name: | THE PACIFIC GROUP INVESTMENTS CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
THE PACIFIC GROUP INVESTMENTS CORPORATION 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: | 19 Jun 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | P06000082765 |
FEI/EIN Number |
204735308
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1532 WASHINGTON AV, MIAMI BEACH, FL, 33139 |
Mail Address: | P.O. BOX 50789, JACKSONVILLE BEACH, FL, 32240 |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARDY KEVIN | Director | P.O. BOX 50789, JACKSONVILLE BEACH, FL, 32240 |
SIMON MIKE | Agent | 3839 N.W. BOCA RATON BLVD., BOCA RATON, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CANCEL ADM DISS/REV | 2009-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-06-19 | 1532 WASHINGTON AV, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2008-06-19 | SIMON, MIKE | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-19 | 3839 N.W. BOCA RATON BLVD., 100, BOCA RATON, FL 33431 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000968322 | TERMINATED | 1000000505929 | MIAMI-DADE | 2013-05-10 | 2033-05-22 | $ 390.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J13000780834 | TERMINATED | 1000000286487 | MIAMI-DADE | 2013-04-17 | 2033-04-24 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12000339757 | TERMINATED | 1000000265818 | MIAMI-DADE | 2012-04-18 | 2032-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-03-11 |
ANNUAL REPORT | 2012-01-04 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-05-01 |
REINSTATEMENT | 2009-10-08 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State