Search icon

PACIFIC POINTE INC. - Florida Company Profile

Company Details

Entity Name: PACIFIC POINTE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACIFIC POINTE 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: 09 Oct 1998 (27 years ago)
Date of dissolution: 29 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jul 2019 (6 years ago)
Document Number: P98000087301
FEI/EIN Number 650874695

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

Mail Address: 7 CORPORATE PLAZA, NEWPORT BEACH, CA, 92660
Address: 1062 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLENICOFF IGOR M President 1062 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33071
OLENICOFF IGOR M Treasurer 1062 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33071
OLENICOFF IGOR M Director 1062 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33071
OSTENSEN NATALIA Vice President 1062 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33071
OSTENSEN NATALIA Secretary 1062 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33071
OSTENSEN NATALIA Director 1062 CORAL RIDGE DRIVE, CORAL SPRINGS, FL, 33071
NATIONAL REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-07-29 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2019-02-12 National Registered Agents Inc. -
CHANGE OF MAILING ADDRESS 2007-02-01 1062 CORAL RIDGE DRIVE, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-17 1062 CORAL RIDGE DRIVE, CORAL SPRINGS, FL 33071 -
AMENDMENT 2004-04-16 - -
NAME CHANGE AMENDMENT 2001-01-29 PACIFIC POINTE INC. -

Court Cases

Title Case Number Docket Date Status
SHAUNA-KAYE ANASTASIA NEIL VS ATLANTIC OF CYPRESS CREEK n/k/a PACIFIC POINTE 4D2021-0741 2021-02-05 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO19006271

Parties

Name Shauna-Kaye Anastasia Neil
Role Appellant
Status Active
Name PACIFIC POINTE INC.
Role Appellee
Status Active
Name Atlantic of Cypress Creek
Role Appellee
Status Active
Representations Michael D. Birnholz
Name Hon. Steven P. DeLuca
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Shauna-Kaye Anastasia Neil
Docket Date 2021-02-05
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-03-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-02-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-07-29
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-21
ANNUAL REPORT 2011-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State