Search icon

PACE SERVICES, INC. - Florida Company Profile

Company Details

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

PACE SERVICES, 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: 28 Apr 1998 (27 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P98000039169
FEI/EIN Number 582003975

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

Address: 2004 UNIVERSITY BLVD. WEST, JACKSONVILLE, FL, 32217
Mail Address: 2004 UNIVERSITY BLVD. WEST, JACKSONVILLE, FL, 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAHK JOHN W President 2004 UNIVERSITY BLVD. WEST, JACKSONVILLE, FL, 32217
PAHK JOHN W Secretary 2004 UNIVERSITY BLVD. WEST, JACKSONVILLE, FL, 32217
PAHK JOHN W Treasurer 2004 UNIVERSITY BLVD. WEST, JACKSONVILLE, FL, 32217
PAHK JOHN W Director 2004 UNIVERSITY BLVD. WEST, JACKSONVILLE, FL, 32217
SMITH HOWARD J Agent 1930 SAN MARCO BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-27 1930 SAN MARCO BLVD, STE 208, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2002-05-27 SMITH, HOWARD J -
CHANGE OF PRINCIPAL ADDRESS 2001-02-28 2004 UNIVERSITY BLVD. WEST, JACKSONVILLE, FL 32217 -
REINSTATEMENT 2001-02-28 - -
CHANGE OF MAILING ADDRESS 2001-02-28 2004 UNIVERSITY BLVD. WEST, JACKSONVILLE, FL 32217 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
MERGER 1999-02-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000021785

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000025262 LAPSED 0000488216 11622 00110 2004-02-06 2024-03-10 $ 1,079.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST, JACKSONVILLE, FL322096829
J02000247589 LAPSED 02-04720 CC/DIV: A DUVAL COUNTY 2002-06-20 2007-06-24 $8,779.04 ARROW ELECTRONICS, INC., 39 PELHAM RIDGE DR, GREENVILLE SC 29615

Documents

Name Date
ANNUAL REPORT 2002-05-27
REINSTATEMENT 2001-02-28
REINSTATEMENT 1999-11-01
Merger 1999-02-04
Domestic Profit 1998-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State