Search icon

PACO 10701, INC. - Florida Company Profile

Company Details

Entity Name: PACO 10701, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACO 10701, 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: 28 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P08000052751
FEI/EIN Number 800286526

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

Address: 601 BRICKELL KEY DRIVE, SUITE 103, MIAMI, FL, 33131
Mail Address: 770 CLAUGHTON ISLAND DRIVE, STE CU1, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROITINO JOSE Director 601 BRICKELL KEY DRIVE - SUITE 103, MIAMI, FL, 33131
TROITINO JOSE Agent 601 BRICKELL KEY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2011-02-10 601 BRICKELL KEY DRIVE, SUITE 103, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2010-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 601 BRICKELL KEY DRIVE, SUITE 103, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 601 BRICKELL KEY DRIVE, SUITE 103, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-02-10
REINSTATEMENT 2010-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State