Search icon

PACE FLOORCOVERING, INC. - Florida Company Profile

Company Details

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

PACE FLOORCOVERING, 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: 13 Sep 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 2003 (22 years ago)
Document Number: S03209
FEI/EIN Number 593037391

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

Address: 1106 S. SANFORD AVE, SANFORD, FL, 32771, US
Mail Address: 1106 S. SANFORD AVE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACE Steven President 1106 S. SANFORD AVE, SANFORD, FL, 32771
Pace Henry Vice President 1106 S. Sanford Ave, Lake Mary, FL, 32746
Pace Jayne G Secretary 1106 S. SANFORD AVE, SANFORD, FL, 32771
Pace steven Agent 1106 S. SANFORD AVE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-14 Pace, steven -
CHANGE OF PRINCIPAL ADDRESS 2006-02-27 1106 S. SANFORD AVE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2006-02-27 1106 S. SANFORD AVE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-27 1106 S. SANFORD AVE, SANFORD, FL 32771 -
REINSTATEMENT 2003-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

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 Apr 2025

Sources: Florida Department of State