Search icon

PEC HOLDING, INC.

Company Details

Entity Name: PEC HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 May 1996 (29 years ago)
Date of dissolution: 04 May 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2009 (16 years ago)
Document Number: P96000040711
FEI/EIN Number 59-3377379
Address: 7300 BEACH BLVD, JACKSONVILLE, FL 32216
Mail Address: 7300 BEACH BLVD, JACKSONVILLE, FL 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PACE, JIMMY G Agent 7300 BEACH BLVD, JACKSONVILLE, FL 32216

President

Name Role Address
PACE, JIMMY G President 6588 COLLIER ROAD, ST. AUGUSTINE, FL 32092

Director

Name Role Address
PACE, JIMMY G Director 6588 COLLIER ROAD, ST. AUGUSTINE, FL 32092
BROOME, R W Director 139 BUCHANNAN CIRCLE, SATSUMA, FL 32189
PACE, JIMMIE JEAN Director 8597 FLORENCE COVE RD, ST AUGUSTINE, FL 32092

Vice President

Name Role Address
BROOME, R W Vice President 139 BUCHANNAN CIRCLE, SATSUMA, FL 32189

Secretary

Name Role Address
PACE, JIMMIE JEAN Secretary 8597 FLORENCE COVE RD, ST AUGUSTINE, FL 32092

Treasurer

Name Role Address
PACE, JIMMIE JEAN Treasurer 8597 FLORENCE COVE RD, ST AUGUSTINE, FL 32092

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-05-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-02-21 7300 BEACH BLVD, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 1999-02-21 7300 BEACH BLVD, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-21 7300 BEACH BLVD, JACKSONVILLE, FL 32216 No data

Documents

Name Date
Voluntary Dissolution 2009-05-04
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-19
ANNUAL REPORT 2004-04-23
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-02-06
ANNUAL REPORT 2001-03-08
ANNUAL REPORT 2000-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State