Search icon

PACER HEALTH SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: PACER HEALTH SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACER HEALTH SERVICES, 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: 05 May 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P03000049615
FEI/EIN Number 020750226

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

Address: 14100 PALMETTO FRONTAGE ROAD, SUITE 108, MIAMI LAKES, FL, 33016, US
Mail Address: 14100 PALMETTO FRONTAGE ROAD, SUITE 108, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACER HEALTH CORPORATION Agent -
GONZALEZ RAINIER Director 14100 PALMETTO FRONTAGE ROAD, SUITE 108, MIAMI LAKES, FL, 33016
GONZALEZ RAINIER President 14100 PALMETTO FRONTAGE ROAD, SUITE 108, MIAMI LAKES, FL, 33016
GONZALEZ RAINIER Secretary 14100 PALMETTO FRONTAGE ROAD, SUITE 108, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 14100 PALMETTO FRONTAGE ROAD, SUITE 108, MIAMI LAKES, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 14100 PALMETTO FRONTAGE ROAD, SUITE 108, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2013-04-30 14100 PALMETTO FRONTAGE ROAD, SUITE 108, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2009-04-07 PACER HEALTH CORPORATION -
AMENDMENT AND NAME CHANGE 2003-12-18 PACER HEALTH SERVICES, INC. -
AMENDMENT 2003-10-07 - -
MERGER 2003-06-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000045487

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000890969 LAPSED 1000000186099 DADE 2010-08-27 2020-09-01 $ 3,382.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000804358 LAPSED 10-29934 CA 02 MIAMI-DADE COUNTY 2010-07-14 2015-07-29 $21,886.43 AMERICAN HOME ASSURANCE COMPANY, 175 WATER STREET, NEW YORK, NY 10038
J09002141926 LAPSED 2009-39699-CA-24 MIAMI-DADE CIRCUIT COURT 2009-09-09 2014-09-14 $27,283.85 BERGER SINGERMAN PA, 350 E LAS OLAS BLVD, SUITE 1000, FORT LAUDERDALE FL 33301

Documents

Name Date
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State