Search icon

PACE & PACE INC. - Florida Company Profile

Company Details

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

PACE & PACE 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: 29 Jan 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P15000009633
FEI/EIN Number 47-2970379

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

Address: 5202 11TH AVE. S., GULFPORT, FL, 33707, UN
Mail Address: 5202 11TH AVE. S., GULFPORT, FL, 33707, UN
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACE DOMENICK President 5202 11TH AVE. S., GULFPORT, FL, 33707
PARHAM SHERRI Vice President 5202 11TH AVE. S., GULFPORT, FL, 33707
PACE DOMENICK Agent 5202 11TH AVE. S., GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-01 5202 11TH AVE. S., GULFPORT, FL 33707 UN -
CHANGE OF MAILING ADDRESS 2025-11-01 5202 11TH AVE. S., GULFPORT, FL 33707 UN -
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 5202 11TH AVE. S., GULFPORT, FL 33707 UN -
CHANGE OF MAILING ADDRESS 2024-11-01 5202 11TH AVE. S., GULFPORT, FL 33707 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-04
Domestic Profit 2015-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State