Search icon

PACEMAKER PRODUCCION, INC. - Florida Company Profile

Company Details

Entity Name: PACEMAKER PRODUCCION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACEMAKER PRODUCCION, 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: 19 Aug 2009 (16 years ago)
Date of dissolution: 10 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2017 (8 years ago)
Document Number: P09000070135
FEI/EIN Number 270786435

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

Address: 800 WEST CYPRESS CREEK SUITE 2802, FT LAUDERDALE, FL, 33309
Mail Address: 5419 Hollywood Blvd, Ste. C441, Hollywood, CA, 90027, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PROBST KEVIN E President 800 WEST CYPRESS CREEK SUITE 2802, FT LAUDERDALE, FL, 33309
PROBST KEVIN E Director 800 WEST CYPRESS CREEK SUITE 2802, FT LAUDERDALE, FL, 33309
PROBST KEVIN E Agent 800 WEST CYPRESS CREEK SUITE 2802, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-10 - -
CHANGE OF MAILING ADDRESS 2013-05-13 800 WEST CYPRESS CREEK SUITE 2802, FT LAUDERDALE, FL 33309 -
REINSTATEMENT 2011-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-01-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-13
ANNUAL REPORT 2012-04-26
REINSTATEMENT 2011-03-31
Domestic Profit 2009-08-19

Date of last update: 02 May 2025

Sources: Florida Department of State