Search icon

PACIFIC LEADERSHIP SYSTEMS INC. - Florida Company Profile

Company Details

Entity Name: PACIFIC LEADERSHIP SYSTEMS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACIFIC LEADERSHIP SYSTEMS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2024 (7 months ago)
Document Number: P15000086717
FEI/EIN Number 47-5384878

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

Address: 16101 Vetta Drive, Bella Collina, FL, 34756, US
Mail Address: 16101 Vetta Dr, Bella Collina, FL, 34756, US
ZIP code: 34756
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
Schepise Michael Chairman 16101 Vetta Dr, Bella Collina, FL, 34756
Schepise Gabriela President 16101 Vetta Dr, Bella Collina, FL, 34756

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 16101 Vetta Drive, Bella Collina, FL 34756 -
CHANGE OF MAILING ADDRESS 2022-04-25 16101 Vetta Drive, Bella Collina, FL 34756 -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-12-05 - -
REGISTERED AGENT NAME CHANGED 2016-12-05 SPIEGEL & UTRERA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-10-10
ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2022-04-25
AMENDED ANNUAL REPORT 2021-09-09
AMENDED ANNUAL REPORT 2021-09-02
ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2020-07-11
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-04-25

Date of last update: 03 May 2025

Sources: Florida Department of State