Search icon

EASTERN PACIFIC CORP. - Florida Company Profile

Company Details

Entity Name: EASTERN PACIFIC CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

EASTERN PACIFIC CORP. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 15 Dec 2011 (13 years ago)
Date of dissolution: 22 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2020 (4 years ago)
Document Number: P11000106256
FEI/EIN Number 45-4146298

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

Address: 9700 South Dixie Highway, 600, Miami, FL 33156
Mail Address: 9700 South Dixie Highway, 600, Miami, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMOROS, ALBERTO Agent 9700 SOUTH DIXIE HIGHWAY, SUITE 600, MIAMI, FL 33156-2825
WONG , Ana Maria W Director 18151 NE 31 CT, Biscayne Cove 1508 Aventura, FL 33160-2664
WONG , Ana Maria W President 18151 NE 31 CT, Biscayne Cove 1508 Aventura, FL 33160-2664
WONG , Ana Maria W Secretary 18151 NE 31 CT, Biscayne Cove 1508 Aventura, FL 33160-2664

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-15 9700 South Dixie Highway, 600, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2014-10-15 9700 South Dixie Highway, 600, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-19 9700 SOUTH DIXIE HIGHWAY, SUITE 600, MIAMI, FL 33156-2825 -
AMENDMENT 2012-08-29 - -
REGISTERED AGENT NAME CHANGED 2012-08-09 AMOROS, ALBERTO -

Documents

Name Date
Voluntary Dissolution 2020-12-22
AMENDED ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-08
AMENDED ANNUAL REPORT 2014-10-30
AMENDED ANNUAL REPORT 2014-10-15

Date of last update: 22 Feb 2025

Sources: Florida Department of State