Search icon

PACT REAL ESTATE CORPORATION OF C.A. - Florida Company Profile

Company Details

Entity Name: PACT REAL ESTATE CORPORATION OF C.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACT REAL ESTATE CORPORATION OF C.A. 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: 28 Jan 1994 (31 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P94000009262
FEI/EIN Number 593222508

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

Address: 8340 AMERICAN WAY, GROVELAND, FL, 34736
Mail Address: PO BOX 625, GROVELAND, FL, 34736
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULMER BARBARA B President 11050 AUTUMN LN, CLERMONT, FL, 34711
TURNER CYNTHIA F Vice President 12928 LOOKINGBILL LANE, ATHENS, AL, 35611
FULMER PHILIP R Vice President 8000 CHERRY LAKE RD., GROVELAND, FL, 34736
FULMER CARROLL A Secretary 11610 OSPREY POINTE BLVD, CLERMONT, FL, 34711
FULMER TIMOTHY A Vice President 13045 SUGAR BLUFF RD, CLERMONT, FL, 34711
FULMER, CARROLL L. Chairman of the Board 11050 AUTUMN LN, CLERMONT, FL, 34711
FULMER PHILIP R Agent 8000 CHERRY LAKE RD., GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 8340 AMERICAN WAY, GROVELAND, FL 34736 -
CHANGE OF MAILING ADDRESS 1996-05-01 8340 AMERICAN WAY, GROVELAND, FL 34736 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 8000 CHERRY LAKE RD., GROVELAND, FL 34736 -

Documents

Name Date
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-01-20
ANNUAL REPORT 2003-01-06
ANNUAL REPORT 2002-01-22
ANNUAL REPORT 2001-09-12
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-05-15
ANNUAL REPORT 1997-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State