Search icon

PACETTI REALTY COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: PACETTI REALTY COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACETTI REALTY COMPANY, 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: 03 Dec 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Aug 2023 (2 years ago)
Document Number: P93000082660
FEI/EIN Number 593217575

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

Mail Address: 2520 SR 207, ST. AUGUSTINE, FL, 32086, US
Address: 2520 SR 207 ***SEE NOTE***, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSBEE SUZANNE Vice President 2520 SR 207, ST. AUGUSTINE, FL, 32086
PACETTI TERRY President 2520 SR 207, ST. AUGUSTINE, FL, 32086
PACETTI TERRY Director 2520 SR 207, ST. AUGUSTINE, FL, 32086
PACETTI TERRY W Agent 2520 SR 207, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
AMENDMENT 2023-08-21 - -
CHANGE OF MAILING ADDRESS 2020-05-19 2520 SR 207 ***SEE NOTE***, ST. AUGUSTINE, FL 32086 -
AMENDMENT 2017-07-05 - -
REINSTATEMENT 2016-11-07 - -
REGISTERED AGENT NAME CHANGED 2016-11-07 PACETTI, TERRY W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2012-03-22 - -
AMENDMENT 2011-12-05 - -
AMENDMENT 2011-02-16 - -
AMENDMENT 2005-12-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000770948 TERMINATED 1000000179347 ST JOHNS 2010-07-15 2030-07-21 $ 1,020.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-28
Off/Dir Resignation 2023-11-20
AMENDED ANNUAL REPORT 2023-09-12
Amendment 2023-08-21
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-05-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State