Search icon

PACE FURNITURE, INC. - Florida Company Profile

Company Details

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

PACE FURNITURE, 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: 01 May 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P95000033597
FEI/EIN Number 621600729

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

Address: 4592 CHUMUCKLA HWY, PACE, FL, 32571, US
Mail Address: 4592 CHUMUCKLA HWY, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATES ROBERT G President 4592 CHUMUCKLA HWY, PACE, FL, 32571
CATES BETTY J Vice President 4592 CHUMUCKLA HWY, PACE, FL, 32571
CATES BETTY J President 4592 CHUMUCKLA HWY, PACE, FL, 32571
CATES BETTY J Secretary 4592 CHUMUCKLA HWY, PACE, FL, 32571
CATES BETTY J Treasurer 4592 CHUMUCKLA HWY, PACE, FL, 32571
CATES ROBERT G Agent 4592 CHUMUCKLA HWY., PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2009-04-29 CATES, ROBERT GPRES -
REGISTERED AGENT ADDRESS CHANGED 1999-07-26 4592 CHUMUCKLA HWY., PACE, FL 32571 -
CHANGE OF PRINCIPAL ADDRESS 1997-05-28 4592 CHUMUCKLA HWY, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 1997-05-28 4592 CHUMUCKLA HWY, PACE, FL 32571 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000220722 TERMINATED 1000000104495 2871 213 2008-12-18 2029-01-22 $ 9,417.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J09000457605 TERMINATED 1000000104495 2871 213 2008-12-18 2029-01-28 $ 9,441.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-09-09
ANNUAL REPORT 2002-05-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State