Search icon

PACE FLOORCOVERING, INC.

Company Details

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

Agent

Name Role Address
Pace, steven Agent 1106 S. SANFORD AVE, SANFORD, FL 32771

President

Name Role Address
PACE, Steven President 1106 S. SANFORD AVE, SANFORD, FL 32771

Vice President

Name Role Address
Pace, Henry Vice President 1106 S. Sanford Ave, Lake Mary, FL 32746

Secretary

Name Role Address
Pace, Jayne Garnett Secretary 1106 S. SANFORD AVE, SANFORD, FL 32771

Events

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

Debts

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

Documents

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