Search icon

PACE CONCRETE, INC. - Florida Company Profile

Company Details

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

PACE CONCRETE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Dec 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 2000 (25 years ago)
Document Number: P97000104792
FEI/EIN Number 593481557

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

Address: 25623 county road 561, Astatula, FL, 34705, US
Mail Address: P.O BOX 160, Astatula, FL, 34705, US
ZIP code: 34705
County: Lake
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PACE CONCRETE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 593481557 2024-06-04 PACE CONCRETE INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 4074643930
Plan sponsor’s address 25623 COUNTY ROAD 561, ASTATULA, FL, 34705

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PACE CONCRETE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 593481557 2023-05-04 PACE CONCRETE INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 4074643930
Plan sponsor’s address 25623 COUNTY ROAD 561, ASTATULA, FL, 34705

Signature of

Role Plan administrator
Date 2023-05-04
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PACE CONCRETE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 593481557 2022-06-13 PACE CONCRETE INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 4074643930
Plan sponsor’s address 25623 COUNTY ROAD 561, ASTATULA, FL, 34705

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PACE CONCRETE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 593481557 2021-06-10 PACE CONCRETE INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 4074643930
Plan sponsor’s address 25623 COUNTY ROAD 561, ASTATULA, FL, 34705

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PACE CONCRETE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 593481557 2020-06-12 PACE CONCRETE INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 4074643930
Plan sponsor’s address 226 W 2ND ST, APOPKA, FL, 32703

Signature of

Role Plan administrator
Date 2020-06-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PACE CONCRETE INC 401 K PROFIT SHARING PLAN TRUST 2018 593481557 2019-07-12 PACE CONCRETE INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 4074643930
Plan sponsor’s address 226 W 2ND ST, APOPKA, FL, 32703

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-07-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PACE CONCRETE INC 401 K PROFIT SHARING PLAN TRUST 2017 593481557 2018-06-08 PACE CONCRETE INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 4074643930
Plan sponsor’s address 226 W 2ND ST, APOPKA, FL, 32703

Signature of

Role Plan administrator
Date 2018-06-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
PACE CONCRETE INC 401 K PROFIT SHARING PLAN TRUST 2013 593481557 2014-07-10 PACE CONCRETE INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 3523242582
Plan sponsor’s address 23913 BLUE GEM LN, HOWEY IN THE HILLS, FL, 347373800

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing DUANE MAYNARD
Valid signature Filed with authorized/valid electronic signature
PACE CONCRETE, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2011 593481557 2012-08-13 PACE CONCRETE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 3523242582
Plan sponsor’s mailing address 23913 BLUE GEM LANE, HOWEY IN THE HILLS, FL, 34737
Plan sponsor’s address 23913 BLUE GEM LANE, HOWEY IN THE HILLS, FL, 34737

Plan administrator’s name and address

Administrator’s EIN 593481557
Plan administrator’s name PACE CONCRETE, INC.
Plan administrator’s address 23913 BLUE GEM LANE, HOWEY IN THE HILLS, FL, 34737
Administrator’s telephone number 3523242582

Number of participants as of the end of the plan year

Active participants 6
Number of participants with account balances as of the end of the plan year 6

Signature of

Role Plan administrator
Date 2012-07-24
Name of individual signing RICHARD PACE
Valid signature Filed with authorized/valid electronic signature
PACE CONCRETE, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2009 593481557 2010-07-19 PACE CONCRETE, INC. 11
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541990
Sponsor’s telephone number 3523242582
Plan sponsor’s mailing address 23913 BLUE GEM LANE, HOWEY IN THE HILLS, FL, 34737
Plan sponsor’s address 23913 BLUE GEM LANE, HOWEY IN THE HILLS, FL, 34737

Plan administrator’s name and address

Administrator’s EIN 593481557
Plan administrator’s name PACE CONCRETE, INC.
Plan administrator’s address 23913 BLUE GEM LANE, HOWEY IN THE HILLS, FL, 34737
Administrator’s telephone number 3523242582

Number of participants as of the end of the plan year

Active participants 10
Number of participants with account balances as of the end of the plan year 10
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 1

Signature of

Role Plan administrator
Date 2010-07-16
Name of individual signing RICHARD PACE
Valid signature Filed with incorrect/unrecognized electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2051287410 2020-05-05 0491 PPP 226 W. 2nd Street, Apopka, FL, 32703
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220265
Loan Approval Amount (current) 220265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-0001
Project Congressional District FL-07
Number of Employees 28
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222895.94
Forgiveness Paid Date 2021-07-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State