Search icon

PACE CONCRETE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PACE CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Dec 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 2000 (25 years ago)
Document Number: P97000104792
FEI/EIN Number 593481557
Address: 25623 county road 561, Astatula, FL, 34705, US
Mail Address: P.O BOX 160, Astatula, FL, 34705, US
ZIP code: 34705
City: Astatula
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACE RICHARD President 23901 BLUE GEM LANE, HOWEY IN THE HILLS, FL, 34737
MAYNARD DUANE Vice President 23907 BLUE GEM LANE, HOWEY IN THE HILLS, FL, 34737
BURDICK KEVIN Secretary 25924 county road 448-A, Mount Dora, FL, 32757
PACE RICHARD Agent 23901 BLUE GEM LANE, HOWEY IN THE HILLS, FL, 34737

Form 5500 Series

Employer Identification Number (EIN):
593481557
Plan Year:
2024
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 25623 county road 561, Astatula, FL 34705 -
CHANGE OF MAILING ADDRESS 2021-03-08 25623 county road 561, Astatula, FL 34705 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-17 23901 BLUE GEM LANE, HOWEY IN THE HILLS, FL 34737 -
REINSTATEMENT 2000-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000495808 LAPSED 2002 CA 012066 NC SARASOTA COUNTY CIRCUIT CT 2002-11-20 2007-12-23 $37,701.73 FCCI INSURANCE COMPANY, 5300 UNIVERSITY PKY, SARASOTA FL 34240

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
220265.00
Total Face Value Of Loan:
220265.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$220,265
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$220,265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$222,895.94
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $220,265

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State