Entity Name: | PACIFIC SUPPLIERS OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Oct 2009 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P09000082105 |
FEI/EIN Number | 271428659 |
Address: | 11334 BOGGY CREEK ROAD, 123, ORLANDO, FL, 32824 |
Mail Address: | 11334 BOGGY CREEK ROAD, 123, ORLANDO, FL, 32824 |
ZIP code: | 32824 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OSORIO CLAUDIA E | Agent | 11334 BOGGY CREEK ROAD, ORLANDO, FL, 32824 |
Name | Role | Address |
---|---|---|
OSORIO MIGUEL A | President | 11334 BOGGY CREEK ROAD, STE 123, ORLANDO, FL, 32824 |
Name | Role | Address |
---|---|---|
OSORIO CLAUDIA E | Vice President | 11334 BOGGY CREEK ROAD, STE 123, ORLANDO, FL, 32824 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000042161 | NAUTICAL LOGISTICS | EXPIRED | 2010-05-13 | 2015-12-31 | No data | 4538 EAGLE FALLS PLACE, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-05-01 | 11334 BOGGY CREEK ROAD, 123, ORLANDO, FL 32824 | No data |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 11334 BOGGY CREEK ROAD, 123, ORLANDO, FL 32824 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-01 | 11334 BOGGY CREEK ROAD, 123, ORLANDO, FL 32824 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-02-19 |
Domestic Profit | 2009-10-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State