Search icon

PACE INDUSTRIES, INC. - Florida Company Profile

Company Details

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

PACE INDUSTRIES, 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: 14 Jun 1985 (40 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: H62100
FEI/EIN Number 112205248

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

Address: 50 NORTH COMPASS DRIVE, FORT LAUDERDALE, FL, 33308, US
Mail Address: POST OFFICE BOX 5127, FORT LAUDERDALE, FL, 33310
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PILUSO, MICHAEL Director 50 NORTH COMPASS DRIVE, FORT LAUDERDALE, FL, 33308
PILUSO, MICHAEL President 50 NORTH COMPASS DRIVE, FORT LAUDERDALE, FL, 33308
PILUSO LAURA Secretary 50 NORTH COMPASS DRIVE, FT. LAUDERDALE, FL, 33308
PILUSO LAURA Treasurer 50 NORTH COMPASS DRIVE, FT. LAUDERDALE, FL, 33308
FELUREN MARK S Agent 200 EAST BROWARD BLVD, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-20 200 EAST BROWARD BLVD, SUITE 1110, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2009-01-20 FELUREN, MARK S -
CHANGE OF PRINCIPAL ADDRESS 2007-01-19 50 NORTH COMPASS DRIVE, FORT LAUDERDALE, FL 33308 -
REINSTATEMENT 2004-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 1992-03-20 50 NORTH COMPASS DRIVE, FORT LAUDERDALE, FL 33308 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000481157 LAPSED 06-23211 COWE (08) BROWARD CNTY COURTHOUSE 2010-03-30 2015-04-12 $19,795.16 CONTRACTOR'S REGISTER, INC., P.O. BOX 500, JEFFERSON VALLEY, NY 10535

Documents

Name Date
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-03-20
Reg. Agent Change 2009-01-20
ANNUAL REPORT 2008-02-22
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-02-21
REINSTATEMENT 2004-11-08
ANNUAL REPORT 2003-01-21
ANNUAL REPORT 2002-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State