Entity Name: | PACIFIC FINS USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PACIFIC FINS USA, 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: | 26 Sep 2006 (19 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P06000123155 |
FEI/EIN Number |
061795285
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2042 HAWAII AVE NE, ST. PETERSBURG, FL, 33703 |
Mail Address: | 17844 N.US HIGHWAY 41, LUTZ, FL, 33549 |
ZIP code: | 33703 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWTON JR. ROBERT E | President | 290 9TH ST. N STE. 200, ST. PETERSBURG, FL, 33703 |
NEWTON ROBERT | Agent | 2042 HAWAII AVE NE, SAINT PETERSBURG, FL, 33703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-04 | - | - |
CHANGE OF MAILING ADDRESS | 2010-10-04 | 2042 HAWAII AVE NE, ST. PETERSBURG, FL 33703 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-20 | 2042 HAWAII AVE NE, ST. PETERSBURG, FL 33703 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001604074 | LAPSED | 12-CA-004681 | HILLSBOROUGH COUNTY CIRCUIT CT | 2013-10-21 | 2018-11-05 | $249,165.50 | BRANCH BANKING AND TRUST COMPANY, 200 WEST 2ND STREET, 5TH FLOOR, WINSTON SALEM, NC 27101 |
J09002185477 | LAPSED | 09-4091-CO-40 | CNTY CRT,6 JUDIC CIRC, CIVIL | 2009-09-14 | 2014-10-22 | $16,347.21 | RED INK, INC., 535 CENTRAL AVENUE, ST. PETERSBURG, FL 33701 |
Name | Date |
---|---|
REINSTATEMENT | 2010-10-04 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-04-15 |
ANNUAL REPORT | 2007-04-10 |
Domestic Profit | 2006-09-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State