Search icon

PACE CONTRACTOR SERVICES, INC. - Florida Company Profile

Company Details

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

PACE CONTRACTOR 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: 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: 13 May 2008 (17 years ago)
Document Number: P08000047665
FEI/EIN Number 262620826

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

Address: 7402 N 56th Street,, Tampa, FL, 33617, US
Mail Address: 7402 N 56th Street,, Tampa, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PACE CONTRACTOR SERVICES, INC. 401(K) 2021 262620826 2022-08-09 PACE CONTRACTOR SERVICES, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-03-15
Business code 238220
Sponsor’s telephone number 8137581022
Plan sponsor’s address 7402 N 56TH ST STE 525, TAMPA, FL, 33617

Signature of

Role Plan administrator
Date 2022-08-09
Name of individual signing MICHAEL LEWIS
Valid signature Filed with authorized/valid electronic signature
PACE CONTRACTOR SERVICES, INC. 401(K) 2021 262620826 2022-08-08 PACE CONTRACTOR SERVICES, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-03-15
Business code 238220
Sponsor’s telephone number 8137581022
Plan sponsor’s address 7402 N 56TH ST STE 525, TAMPA, FL, 33617

Signature of

Role Plan administrator
Date 2022-08-08
Name of individual signing MICHAEL LEWIS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LEWIS MICHAEL J President 1329 HIGHWOOD PLACE, WESLEY CHAPEL, FL, 33543
LEWIS MICHAEL J Agent 1329 HIGHWOOD PLACE, WESLEY CHAPEL, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050966 ASSOCIATED PLUMBING OF ORLANDO EXPIRED 2019-04-25 2024-12-31 - P.O. BOX 292825, TAMPA, FL, 33687
G14000023531 ASSOCIATED PLUMBING, INC ACTIVE 2014-03-06 2029-12-31 - 525 N 56TH STREET, SUITE 525, TAMPA, FL, 33617
G14000001696 ABS APPLIANCE REPAIRS EXPIRED 2014-01-06 2019-12-31 - 7402 N 56TH STREET, SUITE 520, TAMPA, FL, 33617
G12000042104 ABS AIR CONDITIONING COMPANY ACTIVE 2012-05-04 2027-12-31 - 1329 HIGHWOOD PL, WESLEY CHAPEL, FL, 33543
G09082900398 ASSOCIATED HVAC/R, INC. EXPIRED 2009-03-23 2014-12-31 - 2711 AIRPORT ROAD, SUITE 1, PLANT CITY, FL, 33563
G09016900347 ASSOCIATED PLUMBING, INC. EXPIRED 2009-01-16 2014-12-31 - 2711 AIRPORT ROAD, STE 1, PLANT CITY, FL, 33563
G08171700004 ASSOCIATED PLUMBING EXPIRED 2008-06-19 2013-12-31 - 2711 AIRPORT ROAD, PLANT CITY, FL, 33563
G08136900329 ASSOCIATED PLUMBING, INC. EXPIRED 2008-05-15 2013-12-31 - 2711 AIRPORT ROAD, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 7402 N 56th Street,, Ste 525, Tampa, FL 33617 -
CHANGE OF MAILING ADDRESS 2024-03-28 7402 N 56th Street,, Ste 525, Tampa, FL 33617 -

Documents

Name Date
ANNUAL REPORT 2025-02-24
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6515338405 2021-02-10 0455 PPS 1329 Highwood Pl, Wesley Chapel, FL, 33543-3700
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158837
Loan Approval Amount (current) 158837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wesley Chapel, PASCO, FL, 33543-3700
Project Congressional District FL-15
Number of Employees 14
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 160016.31
Forgiveness Paid Date 2021-11-10
8305847301 2020-05-01 0455 PPP 7402 N 56TH ST STE 520, TAMPA, FL, 33617-7726
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167750
Loan Approval Amount (current) 167750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33617-7726
Project Congressional District FL-14
Number of Employees 14
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 169082.81
Forgiveness Paid Date 2021-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State