Entity Name: | PACE RUNNERS, INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 27 May 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Jun 2022 (3 years ago) |
Document Number: | F10000002486 |
FEI/EIN Number |
63-1191884
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5951 Greenwood Pkwy, Bessemer, AL, 35022, US |
Mail Address: | 5951 Greenwood Pkwy, Bessemer, AL, 35022, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
Lawrence Matt | President | 5951 Greenwood Pkwy, Bessemer, AL, 35022 |
Crook Casey | Vice President | 5951 Greenwood Pkwy, Bessemer, AL, 35022 |
Miller Steven | Treasurer | 5951 Greenwood Pkwy, Bessemer, AL, 35022 |
Godwin Chad | Gene | 5951 Greenwood Pkwy, Bessemer, AL, 35022 |
Godwin Chad | Comp | 5951 Greenwood Pkwy, Bessemer, AL, 35022 |
Miller Steven | Director | 5951 Greenwood Pkwy, Bessemer, AL, 35022 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-11 | 5951 Greenwood Pkwy, Bessemer, AL 35022 | - |
CHANGE OF MAILING ADDRESS | 2024-04-11 | 5951 Greenwood Pkwy, Bessemer, AL 35022 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-28 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REINSTATEMENT | 2022-06-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-06-28 | C T CORPORATION SYSTEM | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2015-07-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-02-23 |
REINSTATEMENT | 2022-06-28 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-07-09 |
Reg. Agent Change | 2018-03-29 |
ANNUAL REPORT | 2017-07-18 |
ANNUAL REPORT | 2016-03-03 |
REINSTATEMENT | 2015-07-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State