Search icon

PACER, INC. - Florida Company Profile

Company Details

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

PACER, 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: 20 Jun 1972 (53 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 403382
FEI/EIN Number 591414145

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

Address: 4207 93rd Ter N, Pinellas Park, FL, 33782, US
Mail Address: 4207 93rd Ter N, Pinellas Park, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grubbs Michael T President 4207 93rd Ter N, Pinellas Park, FL, 33782
Pauley Elizabeth Agent 4207 93rd Ter N, Pinellas Park, FL, 33782

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000000848 STERLING CLEANERS EXPIRED 2017-01-03 2022-12-31 - 1800 4TH STREET NORTH, ST. PETERSBURG, FL, 33704
G09005900591 STERLING CLEANERS EXPIRED 2009-01-05 2014-12-31 - 1800 4TH STREET NORTH, ST. PETERSBURG, FL, 33704

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-29 4207 93rd Ter N, Pinellas Park, FL 33782 -
REINSTATEMENT 2019-07-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-29 4207 93rd Ter N, Pinellas Park, FL 33782 -
CHANGE OF MAILING ADDRESS 2019-07-29 4207 93rd Ter N, Pinellas Park, FL 33782 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-05-23 Pauley, Elizabeth -
REINSTATEMENT 2016-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000796403 TERMINATED 1000000728624 PINELLAS 2016-12-07 2036-12-16 $ 1,602.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15001059852 TERMINATED 1000000694642 PINELLAS 2015-09-18 2035-12-04 $ 5,543.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J11000186564 LAPSED 10-481CI-19 PINELLAS COUNTY CIRCUIT COURT 2010-09-03 2016-03-29 $400,000.00 SYNOVUS BANK, 1148 BROADWAY, COLUMBUS GA 31901

Documents

Name Date
REINSTATEMENT 2019-07-29
AMENDED ANNUAL REPORT 2016-05-23
AMENDED ANNUAL REPORT 2016-04-07
REINSTATEMENT 2016-02-10
REINSTATEMENT 2014-10-23
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-02-23
Off/Dir Resignation 2010-08-10
ANNUAL REPORT 2010-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State