Search icon

PACE PROMOTIONS, INC.

Company Details

Entity Name: PACE PROMOTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jan 1985 (40 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: H37965
FEI/EIN Number 59-2494731
Address: 2217 N.W. 40TH AVE, COCONUT CREEK, FL 33066
Mail Address: 2217 N.W. 40TH AVE, COCONUT CREEK, FL 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PACIFICI, ARLINE Agent 2217 N W 40 AVENUE, COCONUT CREEK, FL 33066

Director

Name Role Address
PACIFICI, ARLINE Director 2217 NORTHWEST 40TH AVE, COCONUT CREEK, FL

President

Name Role Address
PACIFICI, ARLINE President 2217 NORTHWEST 40TH AVE, COCONUT CREEK, FL

Secretary

Name Role Address
PACIFICI, ARLINE Secretary 2217 NORTHWEST 40TH AVE, COCONUT CREEK, FL

Treasurer

Name Role Address
PACIFICI, ARLINE Treasurer 2217 NORTHWEST 40TH AVE, COCONUT CREEK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-06-25 2217 N.W. 40TH AVE, COCONUT CREEK, FL 33066 No data
CHANGE OF MAILING ADDRESS 1999-06-25 2217 N.W. 40TH AVE, COCONUT CREEK, FL 33066 No data
REGISTERED AGENT NAME CHANGED 1998-01-29 PACIFICI, ARLINE No data
REGISTERED AGENT ADDRESS CHANGED 1998-01-29 2217 N W 40 AVENUE, COCONUT CREEK, FL 33066 No data

Documents

Name Date
ANNUAL REPORT 2003-04-09
ANNUAL REPORT 2002-04-18
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-03-03
ANNUAL REPORT 1999-06-25
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-01-31
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State