Entity Name: | PACETTI AFFORDABLE HOMES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PACETTI AFFORDABLE HOMES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 07 Aug 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Apr 2017 (8 years ago) |
Document Number: | P07000089248 |
FEI/EIN Number |
260700072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1060 S WINTERHAWK DR, SAINT AUGUSTINE, FL, 32084-8612, US |
Mail Address: | 1060 S WINTERHAWK DR, SAINT AUGUSTINE, FL, 32084-8612, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACETTI CHARLES | President | 2820 LEWIS SPEEDWAY STE B, SAINT AUGUSTINE, FL, 320848612 |
PACETTI CHARLES A | Agent | 2820 LEWIS SPEEDWAY STE B, SAINT AUGUSTINE, FL, 320848612 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-06 | 1060 S WINTERHAWK DR, SAINT AUGUSTINE, FL 32084-8612 | - |
CHANGE OF MAILING ADDRESS | 2024-02-06 | 1060 S WINTERHAWK DR, SAINT AUGUSTINE, FL 32084-8612 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 2820 LEWIS SPEEDWAY STE B, SAINT AUGUSTINE, FL 32084-8612 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-14 | PACETTI, CHARLES A | - |
REINSTATEMENT | 2017-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2008-12-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2007-10-18 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-19 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-04-24 |
ANNUAL REPORT | 2015-06-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State