Entity Name: | PAC FOODS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PAC FOODS, INC. 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: | 25 Nov 2014 (10 years ago) |
Date of dissolution: | 13 Jun 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jun 2019 (6 years ago) |
Document Number: | P14000094959 |
FEI/EIN Number |
61-1750368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14100 US Highway 19 N, Suite #114, Clearwater, FL, 33764, US |
Mail Address: | 14100 US Highway 19 N, Suite #114, Clearwater, FL, 33764, US |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CATINCHI PEDRO A | President | 18620 GRACIE LEE STREET, SPRING HILL, FL, 34610 |
FELDER TERRY G | Vice President | 18620 GRACIE LEE STREET, SPRING HILL, FL, 34610 |
Felder Marsha | Book | PO Box 689, Bristol, NH, 03222 |
CATINCHI PEDRO A | Agent | 14100 US Highway 19 N, Suite #114, Clearwater, FL, 33764 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000118521 | SHORT STACK BBQ | EXPIRED | 2014-11-25 | 2019-12-31 | - | 18620 GRACIE LEE STREET, SPRING HILL, FL, 34610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-06-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-31 | 14100 US Highway 19 N, Suite #114, Clearwater, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 2018-01-31 | 14100 US Highway 19 N, Suite #114, Clearwater, FL 33764 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-31 | 14100 US Highway 19 N, Suite #114, Clearwater, FL 33764 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-06-13 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-01-15 |
AMENDED ANNUAL REPORT | 2015-03-18 |
ANNUAL REPORT | 2015-03-02 |
Domestic Profit | 2014-11-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State