Search icon

PACE'S III, INCORPORATED - Florida Company Profile

Company Details

Entity Name: PACE'S III, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACE'S III, INCORPORATED 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: 23 Feb 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P10000016284
FEI/EIN Number 271987240

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

Address: 725 27TH AVE SW SUITE A, VERO BEACH, FL, 32968
Mail Address: 725 27TH AVE SW SUITE A, VERO BEACH, FL, 32968
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACE JAMES G President 1970 62ND DRIVE, VERO BEACH, FL, 32966
Pace James G Agent 725 27th Ave SW, Ste A, Vero Beach, FL, 32968

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-04-23 Pace, James G -
REGISTERED AGENT ADDRESS CHANGED 2019-04-23 725 27th Ave SW, Ste A, Vero Beach, FL 32968 -
CHANGE OF PRINCIPAL ADDRESS 2012-10-04 725 27TH AVE SW SUITE A, VERO BEACH, FL 32968 -
CHANGE OF MAILING ADDRESS 2012-10-04 725 27TH AVE SW SUITE A, VERO BEACH, FL 32968 -
ARTICLES OF CORRECTION 2010-02-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001038401 TERMINATED 1000000690420 INDIAN RIV 2015-08-07 2035-12-04 $ 4,188.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J14000331628 TERMINATED 1000000591648 INDIAN RIV 2014-03-05 2034-03-13 $ 757.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B
J14000310887 TERMINATED 1000000587604 INDIAN RIV 2014-02-26 2034-03-13 $ 872.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B
J14000310903 TERMINATED 1000000587606 INDIAN RIV 2014-02-26 2024-03-13 $ 989.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B
J13000042938 TERMINATED 1000000429565 INDIAN RIV 2012-12-06 2033-01-02 $ 1,321.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J13000042946 TERMINATED 1000000429566 INDIAN RIV 2012-12-06 2023-01-02 $ 910.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-29
Reg. Agent Change 2014-12-08
Off/Dir Resignation 2014-11-05
ANNUAL REPORT 2014-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State