Entity Name: | PACE PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Apr 2001 (24 years ago) |
Date of dissolution: | 20 Jun 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jun 2013 (12 years ago) |
Document Number: | P01000033789 |
FEI/EIN Number | 593705690 |
Address: | 303 VELOCITY WAY, ATTN: TAX DEPT., FOSTER CITY, CA, 94404 |
Mail Address: | 303 VELOCITY WAY, ATTN: TAX DEPT., FOSTER CITY, CA, 94404 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
KO BRYAN | President | 303 VELOCITY WAY, FOSTRE CITY, CA, 94404 |
Name | Role | Address |
---|---|---|
KO BRYAN | Director | 303 VELOCITY WAY, FOSTRE CITY, CA, 94404 |
GREEN BRANDON | Director | 303 VELOCITY WAY, FOSTER CITY, CA, 94404 |
Name | Role | Address |
---|---|---|
GREEN BRANDON | Secretary | 303 VELOCITY WAY, FOSTER CITY, CA, 94404 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-06-20 | No data | No data |
AMENDMENT | 2013-06-11 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-17 | 303 VELOCITY WAY, ATTN: TAX DEPT., FOSTER CITY, CA 94404 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-17 | 303 VELOCITY WAY, ATTN: TAX DEPT., FOSTER CITY, CA 94404 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-17 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-17 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
Amendment | 2013-06-11 |
ANNUAL REPORT | 2013-03-13 |
ANNUAL REPORT | 2012-04-16 |
ANNUAL REPORT | 2011-04-01 |
ANNUAL REPORT | 2010-03-29 |
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-29 |
ANNUAL REPORT | 2006-03-31 |
ANNUAL REPORT | 2005-01-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State