Search icon

PACIFIC ARCHES CORPORATION - Florida Company Profile

Company Details

Entity Name: PACIFIC ARCHES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACIFIC ARCHES CORPORATION 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: 12 Apr 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P10000031754
FEI/EIN Number 752883052

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

Address: 1321 SUNSET POINT BLVD,, THE VILLAGES, FL, 32162, US
Mail Address: 1321 SUNSET POINT BLVD,, THE VILLAGES, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINDLAY LORI M President 1321 SUNSET POINTE BLVD., THE VILLAGES, FL, 32162
FINDLAY LORI M Secretary 1321 SUNSET POINTE BLVD., THE VILLAGES, FL, 32162
FINDLAY LORI M Treasurer 1321 SUNSET POINTE BLVD., THE VILLAGES, FL, 32162
FINDLAY LORI Agent 1129 SE 45th Street, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-14 1321 SUNSET POINT BLVD,, THE VILLAGES, FL 32162 -
CHANGE OF MAILING ADDRESS 2023-09-14 1321 SUNSET POINT BLVD,, THE VILLAGES, FL 32162 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 1129 SE 45th Street, OCALA, FL 34480 -
REINSTATEMENT 2023-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-04-22 FINDLAY, LORI -
CONVERSION 2010-04-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS F04000003695. CONVERSION NUMBER 500000104265

Court Cases

Title Case Number Docket Date Status
SHARION WANTON VS PACIFIC ARCHES CORPORATION, ETC. 5D2013-0920 2013-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
10-4368-CA-B

Parties

Name SHARION WANTON
Role Appellant
Status Active
Name PACIFIC ARCHES CORPORATION
Role Appellee
Status Active
Representations CHARLENE C. POBLETE
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-18
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-09-26
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2013-09-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MAILBOX 9/19;Pa,Ch,Wl
On Behalf Of SHARION WANTON
Docket Date 2013-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-09-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PACIFIC ARCHES CORPORATION
Docket Date 2013-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 2VOL
Docket Date 2013-06-12
Type Response
Subtype Response
Description RESPONSE ~ TO 5/28MOT DIS
On Behalf Of SHARION WANTON
Docket Date 2013-06-06
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ 5/28 MTN/DISMISS DENIED W/O PREJ TO ISSUE BEING RAISED IN AB. AE'S 5/21 MTN/EOT GRANTED TO 6/27.
Docket Date 2013-05-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PACIFIC ARCHES CORPORATION
Docket Date 2013-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of PACIFIC ARCHES CORPORATION
Docket Date 2013-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHARION WANTON
Docket Date 2013-05-01
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ AA'S 4/9 NOA IS ACCEPTED.
Docket Date 2013-04-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ ACCEPTED PER 5/1 ORDER.
On Behalf Of SHARION WANTON
Docket Date 2013-04-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2013-04-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Charlene C. Poblete 0041916
Docket Date 2013-04-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ PS Sharion Wanton
Docket Date 2013-03-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PACIFIC ARCHES CORPORATION
Docket Date 2013-03-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2013-03-14
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2013-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of SHARION WANTON

Documents

Name Date
REINSTATEMENT 2023-01-27
AMENDED ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345030373 0419700 2020-11-17 1740 SE 18TH STREET, #1302, OCALA, FL, 34471
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2020-11-17
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2020-11-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State