Search icon

PACER MACHINERY SALES, INC. - Florida Company Profile

Company Details

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

PACER MACHINERY SALES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 May 1977 (48 years ago)
Document Number: 532991
FEI/EIN Number 591743882

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

Address: 288 N.W. 86TH TERRACE, CORAL SPRINGS, FL, 33071
Mail Address: 288 N.W. 86TH TERRACE, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERINOVIC, DAVID President 288 NW 86TH TERR, CORAL SPRINGS, FL
PERINOVIC, DAVID Director 288 NW 86TH TERR, CORAL SPRINGS, FL
PERINOVIC, DAVID Secretary 288 NW 86TH TERR, CORAL SPRINGS, FL
PERINOVIC, DAVID Agent 288 NW 86TH TERR, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-19 288 NW 86TH TERR, CORAL SPRINGS, FL 33071 -
CHANGE OF PRINCIPAL ADDRESS 1992-07-01 288 N.W. 86TH TERRACE, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 1992-07-01 288 N.W. 86TH TERRACE, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT NAME CHANGED 1984-06-25 PERINOVIC, DAVID -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State