Search icon

PACIFIC SUPPLIERS OF FLORIDA, INC.

Company Details

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

Agent

Name Role Address
OSORIO CLAUDIA E Agent 11334 BOGGY CREEK ROAD, ORLANDO, FL, 32824

President

Name Role Address
OSORIO MIGUEL A President 11334 BOGGY CREEK ROAD, STE 123, ORLANDO, FL, 32824

Vice President

Name Role Address
OSORIO CLAUDIA E Vice President 11334 BOGGY CREEK ROAD, STE 123, ORLANDO, FL, 32824

Fictitious Names

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

Events

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

Documents

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