Search icon

PACE'S PLACE, INC. - Florida Company Profile

Company Details

Entity Name: PACE'S PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACE'S PLACE, 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: 29 Jan 1990 (35 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L46886
FEI/EIN Number 650177585

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

Address: 2745 1st Street, FORT MYERS, FL, 33916, US
Mail Address: 1542 Carson Street, FORT MYERS, FL, 33901, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS DWAYNE President 2745 1st Street, FORT MYERS, FL, 33916
STEVENS LINDA Vice President 2745 1st Street, FORT MYERS, FL, 33916
STEVENS DWAYNE Agent 2745 1st Street, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 2745 1st Street, 1202, FORT MYERS, FL 33916 -
CHANGE OF MAILING ADDRESS 2016-04-30 2745 1st Street, 1202, FORT MYERS, FL 33916 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 2745 1st Street, 1202, FORT MYERS, FL 33916 -
CANCEL ADM DISS/REV 2008-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2000-05-09 STEVENS, DWAYNE -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-02-06
ANNUAL REPORT 2009-04-20
REINSTATEMENT 2008-02-15
ANNUAL REPORT 2004-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State