Search icon

PACE SETTERS IN TRAINING CORP - Florida Company Profile

Company Details

Entity Name: PACE SETTERS IN TRAINING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PACE SETTERS IN TRAINING CORP 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: 10 Apr 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2025 (2 months ago)
Document Number: P12000034205
FEI/EIN Number 46-1155467

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

Address: 23069 OLD INLET BRIDGE DR, BOCA RATON, FL, 33433
Mail Address: 23069 OLD INLET BRIDGE DR, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACKERS TYRONE K President 23069 OLD INLET BRIDGE DR, BOCA RATON, FL, 33433
Backers KIMBERLY A Vice President 23069 OLD INLET BRIDGE DR, BOCA RATON, FL, 33433
BACKERS TYRONE K Agent 23069 OLD INLET BRIDGE DR, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-01 - -
REGISTERED AGENT NAME CHANGED 2020-11-01 BACKERS, TYRONE KJR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2025-01-02
REINSTATEMENT 2023-01-27
REINSTATEMENT 2020-11-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State