Search icon

PAC FOODS, INC.

Company Details

Entity Name: PAC FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
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
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

Agent

Name Role Address
CATINCHI PEDRO A Agent 14100 US Highway 19 N, Suite #114, Clearwater, FL, 33764

President

Name Role Address
CATINCHI PEDRO A President 18620 GRACIE LEE STREET, SPRING HILL, FL, 34610

Vice President

Name Role Address
FELDER TERRY G Vice President 18620 GRACIE LEE STREET, SPRING HILL, FL, 34610

Book

Name Role Address
Felder Marsha Book PO Box 689, Bristol, NH, 03222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000118521 SHORT STACK BBQ EXPIRED 2014-11-25 2019-12-31 No data 18620 GRACIE LEE STREET, SPRING HILL, FL, 34610

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-06-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-31 14100 US Highway 19 N, Suite #114, Clearwater, FL 33764 No data
CHANGE OF MAILING ADDRESS 2018-01-31 14100 US Highway 19 N, Suite #114, Clearwater, FL 33764 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-31 14100 US Highway 19 N, Suite #114, Clearwater, FL 33764 No data

Documents

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 Feb 2025

Sources: Florida Department of State