Search icon

PACETTI ARCHITECTS, INC. **** SEE NOTE - Florida Company Profile

Company Details

Entity Name: PACETTI ARCHITECTS, INC. **** SEE NOTE
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACETTI ARCHITECTS, INC. **** SEE NOTE 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: 30 Apr 1993 (32 years ago)
Date of dissolution: 22 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2015 (10 years ago)
Document Number: P93000031870
FEI/EIN Number 650410411

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

Address: 9810 SW 72 LANE, OCALA, FL, 34481, US
Mail Address: 9810 SW 72 LANE, OCALA, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACETTI RICHARD M President 9810 SW 72 LANE, OCALA, FL, 34481
PACETTI RICHARD M Director 9810 SW 72 LANE, OCALA, FL, 34481
DENNIS ROSE Agent 6800 SW 40 STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-10 9810 SW 72 LANE, OCALA, FL 34481 -
CHANGE OF MAILING ADDRESS 2015-06-10 9810 SW 72 LANE, OCALA, FL 34481 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 6800 SW 40 STREET, # 308, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 1994-02-09 DENNIS, ROSE -

Documents

Name Date
Voluntary Dissolution 2015-06-22
Off/Dir Resignation 2015-06-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-05-22
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-01-14
ANNUAL REPORT 2007-04-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State