Search icon

PACE MEDICAL COMPLEX, INC. - Florida Company Profile

Company Details

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

PACE MEDICAL COMPLEX, 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: 13 May 1996 (29 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: P96000043073
FEI/EIN Number 593390495

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

Address: 3874 HIGHWAY 90, PACE, FL, 32571
Mail Address: 3874 HIGHWAY 90, PACE, FL, 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS WILLIAM E III President 1732 ST MARYS BAY DR, MILTON, FL
WILLIAMS WILLIAM E III Director 1732 ST MARYS BAY DR, MILTON, FL
WYROSDICK CLIFTON CRAIG Vice President 5584 TIMBER CREEK RD, PACE, FL
WYROSDICK CLIFTON CRAIG President 5584 TIMBER CREEK RD, PACE, FL
WYROSDICK CLIFTON CRAIG Director 5584 TIMBER CREEK RD, PACE, FL
WYROSDICK CLIFTON CRAIG Secretary 5584 TIMBER CREEK RD, PACE, FL
FLEMING EDWARD P Agent 4300 BAYOU BLVD, PENSACOLA, FL, 325031009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2000-05-03
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-02-27
DOCUMENTS PRIOR TO 1997 1996-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State