Search icon

PACIFICA EMBROIDERY, INC. - Florida Company Profile

Company Details

Entity Name: PACIFICA EMBROIDERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACIFICA EMBROIDERY, 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: 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: 19 Dec 1996 (28 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P96000102587
FEI/EIN Number 593416206

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

Address: 1100 MAIN ST, DAYTONA BEACH, FL, 32118, US
Mail Address: 1100 MAIN ST, DAYTONA BEACH, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHOBEIRA CHARLES S President 1100 MAIN ST, DAYTONA BEACH, FL, 32118
GHOBEIRA CHARLES S Treasurer 1100 MAIN ST, DAYTONA BEACH, FL, 32118
GHOBEIRA CHARLES S Director 1100 MAIN ST, DAYTONA BEACH, FL, 32118
FARHAT TANIOS Vice President 117 SAWTOOTH LANE, ORMOND BEACH, FL, 32174
FARHAT TANIOS Agent 823 MAIN STREET, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-04-07 FARHAT, TANIOS -
REGISTERED AGENT ADDRESS CHANGED 2004-04-07 823 MAIN STREET, DAYTONA BEACH, FL 32118 -
REINSTATEMENT 1999-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-03-20 1100 MAIN ST, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 1998-03-20 1100 MAIN ST, DAYTONA BEACH, FL 32118 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000133949 TERMINATED 1000000120183 VOLUSIA 2009-04-27 2030-02-16 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2004-05-03
Reg. Agent Change 2004-04-07
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-01-30
ANNUAL REPORT 2000-05-24
REINSTATEMENT 1999-12-23
ANNUAL REPORT 1998-03-20
DOCUMENTS PRIOR TO 1997 1996-12-19
Domestic Profit Articles 1996-12-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State