Search icon

PACVAL INVESTMENTS CORP - Florida Company Profile

Company Details

Entity Name: PACVAL INVESTMENTS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACVAL INVESTMENTS 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: 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: 04 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2011 (13 years ago)
Document Number: P09000074408
FEI/EIN Number 270869353

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

Address: 12766 SW 88 STREET, MIAMI, FL, 33186
Mail Address: 12766 SW 88 STREET, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACILLO Christopher President 12150 sw 135 ter, MIAMI, FL, 33186
PACILLO Vicente Vice President 12150 sw 135 ter, MIAMI, FL, 33186
PACILLO CHRISTOPHER Agent 12150 sw 135 ter, MiamiL, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000141624 COLOR HOUSE FL ACTIVE 2024-11-19 2029-12-31 - 12766 SW 88TH ST, MIAMI, FL, 33186
G09000169094 CALUSA CLEANERS AND ALTERATIONS EXPIRED 2009-10-26 2014-12-31 - 12766 SW 88 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-05 12150 sw 135 ter, MiamiL, FL 33186 -
REINSTATEMENT 2011-11-30 - -
CHANGE OF PRINCIPAL ADDRESS 2011-11-30 12766 SW 88 STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-11-30 12766 SW 88 STREET, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2011-11-30 PACILLO, CHRISTOPHER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000402890 TERMINATED 1000000599596 MIAMI-DADE 2014-03-21 2024-03-28 $ 518.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001783456 TERMINATED 1000000552514 MIAMI-DADE 2013-11-07 2023-12-26 $ 475.59 STATE OF FLORIDA0092062
J13001197772 TERMINATED 1000000511482 DADE 2013-05-23 2038-07-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-02
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State