Entity Name: | PACE FLOORCOVERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 13 Sep 1990 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Aug 2003 (21 years ago) |
Document Number: | S03209 |
FEI/EIN Number | 59-3037391 |
Address: | 1106 S. SANFORD AVE, SANFORD, FL 32771 |
Mail Address: | 1106 S. SANFORD AVE, SANFORD, FL 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pace, steven | Agent | 1106 S. SANFORD AVE, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
PACE, Steven | President | 1106 S. SANFORD AVE, SANFORD, FL 32771 |
Name | Role | Address |
---|---|---|
Pace, Henry | Vice President | 1106 S. Sanford Ave, Lake Mary, FL 32746 |
Name | Role | Address |
---|---|---|
Pace, Jayne Garnett | Secretary | 1106 S. SANFORD AVE, SANFORD, FL 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-14 | Pace, steven | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-02-27 | 1106 S. SANFORD AVE, SANFORD, FL 32771 | No data |
CHANGE OF MAILING ADDRESS | 2006-02-27 | 1106 S. SANFORD AVE, SANFORD, FL 32771 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-27 | 1106 S. SANFORD AVE, SANFORD, FL 32771 | No data |
REINSTATEMENT | 2003-08-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J02000104400 | TERMINATED | 01020400049 | 04332 01105 | 2002-02-21 | 2007-03-14 | $ 12.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5420 DIPLOMAT CIRCLE, ORLANDO, FL 328105607 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State