Search icon

P.A.C.S. GROUP, INC. - Florida Company Profile

Company Details

Entity Name: P.A.C.S. GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P.A.C.S. GROUP, 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: 10 Dec 1999 (25 years ago)
Date of dissolution: 15 Jun 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jun 2015 (10 years ago)
Document Number: P99000106944
FEI/EIN Number 650969180

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

Address: 4141 NE 2nd ave suite 203a, MIAMI, FL, 33137, US
Mail Address: 4141 NE 2nd ave suite 203a, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCEMLA SEBASTIEN President 4141 NE 2nd ave suite 203a, MIAMI, FL, 33137
SCEMLA SEBASTIEN Agent 35 NE 38TH STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-06-15 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 4141 NE 2nd ave suite 203a, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2013-04-15 4141 NE 2nd ave suite 203a, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2012-02-09 SCEMLA, SEBASTIEN -
REGISTERED AGENT ADDRESS CHANGED 2011-03-08 35 NE 38TH STREET, MIAMI, FL 33137 -
REINSTATEMENT 2001-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
Voluntary Dissolution 2015-06-15
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-02-12
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-01-20

Date of last update: 02 May 2025

Sources: Florida Department of State