Search icon

PACE ASSEMBLY MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: PACE ASSEMBLY MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 13 Oct 1980 (45 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Jan 2008 (17 years ago)
Document Number: 754597
FEI/EIN Number 591944606

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

Address: %JOSEPH ROGERS, 3948 HWY 90, PACE, FL, 32571-8998
Mail Address: %JOSEPH ROGERS, 3948 HWY 90, PACE, FL, 32571-8998
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS JOSEPH President 3948 HWY 90, PACE, FL, 325718998
Phillips David Director 3948 HWY 90, PACE, FL, 325718998
Jackson Marcus Director 3948 HWY 90, PACE, FL, 325718998
Leavins Stephen Director 3948 Highway 90, Pace, FL, 32571
ROGERS JOSEPH Agent 3948 HWY 90, PACE, FL, 325718998
LOYED CHARLES Director 4847 JENNIFER DRIVE, PACE, FL, 32571
TOMPKINS JEREMY Secretary 5616 DOVE DRIVE, PACE, FL, 32571
TOMPKINS JEREMY Treasurer 5616 DOVE DRIVE, PACE, FL, 32571

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09033900606 GOT YOUR BACC EXPIRED 2009-02-02 2014-12-31 - 3948 HIGHWAY 90, PACE, FL, 32571

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-02-25 ROGERS, JOSEPH -
CHANGE OF MAILING ADDRESS 2010-05-07 %JOSEPH ROGERS, 3948 HWY 90, PACE, FL 32571-8998 -
AMENDED AND RESTATEDARTICLES 2008-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-25 %JOSEPH ROGERS, 3948 HWY 90, PACE, FL 32571-8998 -
REGISTERED AGENT ADDRESS CHANGED 1987-03-06 3948 HWY 90, PACE, FL 32571-8998 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-02-16

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
369388.02
Total Face Value Of Loan:
369388.02

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
369388.02
Current Approval Amount:
369388.02
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
371409.39

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(850) 994-9936
Add Date:
2004-06-14
Operation Classification:
Private(Property), Priv. Pass.(Non-business)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 03 Jun 2025

Sources: Florida Department of State