PACE TECH, INC. - Florida Company Profile
Branch
Entity Name: | PACE TECH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Sep 1987 (38 years ago) |
Branch of: | PACE TECH, INC., MINNESOTA (Company Number cb4e3e19-a8d4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 10 Jan 2020 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Jan 2020 (6 years ago) |
Document Number: | P16142 |
FEI/EIN Number |
411316650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 South Martin Luther King Jr. Avenue, CLEARWATER, FL, 33756, US |
Mail Address: | 515 South Martin Luther King Jr. Avenue, CLEARWATER, FL, 33756, US |
ZIP code: | 33756 |
City: | Clearwater |
County: | Pinellas |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
BILGUTAY ILHAN M | President | 515 South Martin Luther King Jr. Avenue, CLEARWATER, FL, 33756 |
BILGUTAY ILHAN M | Agent | 515 South Martin Luther King Jr. Avenue, CLEARWATER, FL, 33756 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-01-10 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-22 | 515 South Martin Luther King Jr. Avenue, CLEARWATER, FL 33756 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-22 | 515 South Martin Luther King Jr. Avenue, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2017-02-22 | 515 South Martin Luther King Jr. Avenue, CLEARWATER, FL 33756 | - |
REINSTATEMENT | 2012-10-09 | - | - |
PENDING REINSTATEMENT | 2010-11-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000150229 | TERMINATED | 0000487285 | 12661 00032 | 2003-04-09 | 2023-04-26 | $ 130,048.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL337643149 |
J02000501050 | LAPSED | 02-04226 CA 24 | MIAMI DADE COUNTY COURT | 2002-08-07 | 2007-12-27 | $39,341.48 | ALL AMERICAN SEMICONDUCTOR, INC., 16115 NW 52 AVENUE, MIAMI, FL 33014 |
J02000299770 | LAPSED | 02-1421CI | 6TH JUDICIAL CRT CT PINELLAS C | 2002-07-23 | 2007-07-29 | $60,519.48 | 3COM CORPORATION, 333 PINE STREET 3RD FLOOR, SAN FRANCISCO CA 94104-3381 |
J02000242432 | LAPSED | 02-000233-CI-13 | PINELLAS COUNTY | 2002-05-20 | 2007-06-21 | $21,255.83 | ARROW ELECTRONICS, INC., PO BOX 7000, TARZANA CA 91357 |
J02000096978 | LAPSED | 017740CO41 | PINELLAS COUNTY | 2002-02-27 | 2007-03-11 | $7,868.05 | KENDALL-LTP, 2 LUDLOW PARK DR, CHICOPEE MA 01022 |
Name | Date |
---|---|
Withdrawal | 2020-01-10 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-04-30 |
REINSTATEMENT | 2012-10-09 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-30 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State