Search icon

PACE BROTHERS, INC. - Florida Company Profile

Company Details

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

PACE BROTHERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jun 2002 (23 years ago)
Document Number: P02000060708
FEI/EIN Number 010703242

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

Address: 6801 GOLF COURSE BOULEVARD, PUNTA GORDA, FL, 33982-2410
Mail Address: 6801 GOLF COURSE BOULEVARD, PUNTA GORDA, FL, 33982-2410
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACE JOHN H President 38571 Washington loop rd., PUNTA GORDA, FL, 339822410
PACE JOHN H Director 38571 Washington loop rd., PUNTA GORDA, FL, 339822410
Pace Joshua R Secretary 6801 GOLF COURSE BOULEVARD, PUNTA GORDA, FL, 339822410
PACE JOHN H Agent 38571 Washington Loop rd., PUNTA GORDA, FL, 339822410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 38571 Washington Loop rd., PUNTA GORDA, FL 33982-2410 -
CHANGE OF MAILING ADDRESS 2012-01-10 6801 GOLF COURSE BOULEVARD, PUNTA GORDA, FL 33982-2410 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-13 6801 GOLF COURSE BOULEVARD, PUNTA GORDA, FL 33982-2410 -
REGISTERED AGENT NAME CHANGED 2010-03-13 PACE, JOHN HIV -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State