Search icon

FORTUNE PACIFIC CORP - Florida Company Profile

Company Details

Entity Name: FORTUNE PACIFIC CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORTUNE PACIFIC CORP 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: 08 Dec 2006 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P06000151572
FEI/EIN Number 208027466

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 113 HOPE STREET, TARPON SPRINGS, FL, 34689, US
Mail Address: 113 HOPE STREET, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TSALICKIS MIKE Secretary 1912 ROSEGLEN AVE, SAN PEDRO, CA, 90731
PINAUD JO ANNE Agent 9914 SAN DIEGO WAY, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-12 113 HOPE STREET, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2012-02-12 113 HOPE STREET, TARPON SPRINGS, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-29 9914 SAN DIEGO WAY, PORT RICHEY, FL 34668 -
REGISTERED AGENT NAME CHANGED 2009-10-29 PINAUD, JO ANNE -
CANCEL ADM DISS/REV 2009-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Off/Dir Resignation 2012-07-13
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-02-21
ADDRESS CHANGE 2010-03-10
ANNUAL REPORT 2010-01-18
REINSTATEMENT 2009-10-29
ANNUAL REPORT 2008-08-23
ANNUAL REPORT 2007-03-19
Domestic Profit 2006-12-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State