Search icon

PACE CUSTOM CABINETRY, INC.

Company Details

Entity Name: PACE CUSTOM CABINETRY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Dec 1987 (37 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: K07639
FEI/EIN Number 59-2909017
Address: 3650 HWY 90, PACE, FL 32571
Mail Address: 208 ADAMS RD., PACE, FL 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
BAKER, STEVEN J. Agent 15 WEST LARUA STREET, PENSACOLA, FL 32501

Vice President

Name Role Address
MCCRANIE, NANCY E. Vice President 208 ADAMS RAOD, PACE, FL
MCCRANIE, B.G. Vice President 4524 RED LEAF DRIVE, PACE, FL 32571
MCCRANIE, J.C. Vice President 3903 ADAMS ROAD, PACE, FL 32571

Secretary

Name Role Address
MCCRANIE, NANCY E. Secretary 208 ADAMS RAOD, PACE, FL

Director

Name Role Address
MCCRANIE, B.G. Director 4524 RED LEAF DRIVE, PACE, FL 32571
MCCRANIE, J.C. Director 3903 ADAMS ROAD, PACE, FL 32571
MCCRANIE, JAMES G. Director 208 ADAMS ROAD, PACE, FL
MCCRANIE, NANCY E. Director 208 ADAMS RAOD, PACE, FL

President

Name Role Address
MCCRANIE, JAMES G. President 208 ADAMS ROAD, PACE, FL

Treasurer

Name Role Address
MCCRANIE, JAMES G. Treasurer 208 ADAMS ROAD, PACE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-30 3650 HWY 90, PACE, FL 32571 No data
CHANGE OF MAILING ADDRESS 1997-04-30 3650 HWY 90, PACE, FL 32571 No data

Documents

Name Date
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-05-15
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-04-30
ANNUAL REPORT 1996-06-18
ANNUAL REPORT 1995-05-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State