Search icon

THE PACETTI GROUP, INC.

Company Details

Entity Name: THE PACETTI GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 03 Oct 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Mar 2016 (9 years ago)
Document Number: P94000072360
FEI/EIN Number 59-3281453
Address: 2520 SR 207, ST. AUGUSTINE, FL 32086
Mail Address: 2520 SR 207, ST. AUGUSTINE, FL 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
PACETTI, TERRY W Agent 2520 SR 207, ST. AUGUSTINE, FL 32086

President

Name Role Address
PACETTI, Terry W President 2520 SR 207, ST. AUGUSTINE, FL 32086

Director

Name Role Address
PACETTI, Terry W Director 2520 SR 207, ST. AUGUSTINE, FL 32086

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-27 2520 SR 207, ST. AUGUSTINE, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-08 2520 SR 207, ST. AUGUSTINE, FL 32086 No data
REINSTATEMENT 2016-03-01 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-01 PACETTI, TERRY W No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-27 2520 SR 207, ST. AUGUSTINE, FL 32086 No data
REINSTATEMENT 1997-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
REINSTATEMENT 1996-08-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Court Cases

Title Case Number Docket Date Status
THE PACETTI GROUP, INC. VS HARBOR COMMUNITY BANK, ETC. 5D2013-3281 2013-09-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA13-211

Parties

Name THE PACETTI GROUP, INC.
Role Appellant
Status Active
Representations PAUL S. BOONE
Name PUTNAM STATE BANK
Role Appellee
Status Active
Name HARBOR COMMUNITY BANK
Role Appellee
Status Active
Representations John D. Mussoline
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE PACETTI GROUP, INC
Docket Date 2013-12-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of THE PACETTI GROUP, INC
Docket Date 2014-06-17
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-05-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2014-04-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-04-25
Type Order
Subtype Order
Description Miscellaneous Order ~ OA DISPENSED WITH; 6/24 OA IS CANCELLED
Docket Date 2014-04-23
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2014-02-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE PACETTI GROUP, INC
Docket Date 2014-02-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HARBOR COMMUNITY BANK
Docket Date 2014-02-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ DISPENSE W/ OA AND DENY OA; FOR MERIT PANEL CONSIDERATION
On Behalf Of HARBOR COMMUNITY BANK
Docket Date 2014-01-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL
Docket Date 2014-01-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE PACETTI GROUP, INC
Docket Date 2014-01-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2014-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE PACETTI GROUP, INC
Docket Date 2013-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2013-10-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2013-10-01
Type Notice
Subtype Notice
Description Notice ~ CONF STATEMENT
On Behalf Of HARBOR COMMUNITY BANK
Docket Date 2013-09-26
Type Notice
Subtype Notice
Description Notice ~ CONF STATEMENT
On Behalf Of THE PACETTI GROUP, INC
Docket Date 2013-09-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Paul S. Boone 0340480
Docket Date 2013-09-17
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2013-09-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2013-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/11/13; D.S.
On Behalf Of THE PACETTI GROUP, INC
Docket Date 2013-09-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-05-08
AMENDED ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2017-04-07
REINSTATEMENT 2016-03-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State