Search icon

PACLANTIC AIR, INC. - Florida Company Profile

Company Details

Entity Name: PACLANTIC AIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACLANTIC AIR, 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: 19 Jun 2015 (10 years ago)
Date of dissolution: 21 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2023 (2 years ago)
Document Number: P15000053194
Address: 1241 JOHNSON AVE. UNIT 325, SAN LUIS OBISPO, CA, 93401, US
Mail Address: 1241 JOHNSON AVE. UNIT 325, SAN LUIS OBISPO, CA, 93401, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKE LAWRENCE L President 1241 JOHNSON AVE. UNIT 325, SAN LUIS OBISPO, CA, 93401
BROOKE LAWRENCE L Secretary 1241 JOHNSON AVE. UNIT 325, SAN LUIS OBISPO, CA, 93401
BROOKE LAWRENCE L Treasurer 1241 JOHNSON AVE. UNIT 325, SAN LUIS OBISPO, CA, 93401
BROOKE LAWRENCE L Director 1241 JOHNSON AVE. UNIT 325, SAN LUIS OBISPO, CA, 93401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 1241 JOHNSON AVE. UNIT 325, SAN LUIS OBISPO, CA 93401 -
CHANGE OF MAILING ADDRESS 2022-03-17 1241 JOHNSON AVE. UNIT 325, SAN LUIS OBISPO, CA 93401 -
REINSTATEMENT 2017-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
Reg. Agent Resignation 2023-04-26
Voluntary Dissolution 2023-04-21
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-03-27
Domestic Profit 2015-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State