Search icon

PACE ELECTRIC, INC. - Florida Company Profile

Headquarter

Company Details

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

PACE ELECTRIC, 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: 07 Jun 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: S58811
FEI/EIN Number 593071539

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

Address: 402 BIF COURT, ORLANDO, FL, 32809, US
Mail Address: P.O. BOX 593685, ORLANDO, FL, 32859, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PACE ELECTRIC, INC., ALABAMA 000-925-970 ALABAMA

Key Officers & Management

Name Role Address
ALLEN AARON Agent 402 BIF COURT, ORLANDO, FL, 32809
ALLEN AARON President 402 BIF COURT, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
AMENDMENT 2023-12-04 - -
REGISTERED AGENT NAME CHANGED 2023-12-04 ALLEN, AARON -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 402 BIF COURT, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2002-03-25 402 BIF COURT, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2002-03-25 402 BIF COURT, ORLANDO, FL 32809 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
Amendment 2023-12-04
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313889958 0420600 2009-09-23 675 W. OLD DIXIE HWY., APOPKA, FL, 32703
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2009-10-15
Emphasis S: COMMERCIAL CONSTR, S: CONSTRUCTION, S: ELECTRICAL
Case Closed 2016-07-01

Related Activity

Type Referral
Activity Nr 202877536
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-10-29
Abatement Due Date 2009-11-10
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2009-10-29
Abatement Due Date 2009-11-10
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260417 B
Issuance Date 2009-10-29
Abatement Due Date 2009-11-10
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
304443260 0420600 2001-04-18 801 SOUTH RIO GRANDE, ORLANDO, FL, 32806
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-04-27
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2001-05-02

Related Activity

Type Inspection
Activity Nr 304443245
13696166 0419700 1982-08-17 SR 312 & US 1 SO, St Augustine, FL, 32084
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-18
Case Closed 1982-08-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1982-08-25
Abatement Due Date 1982-08-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1982-08-25
Abatement Due Date 1982-08-18
Nr Instances 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6173047110 2020-04-14 0491 PPP PO BOX 593685, ORLANDO, FL, 32859
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153800
Loan Approval Amount (current) 153800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32859-0001
Project Congressional District FL-09
Number of Employees 11
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 155577.24
Forgiveness Paid Date 2021-06-17
4703608303 2021-01-23 0491 PPS 402 Bif Ct, Orlando, FL, 32809-6668
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115782
Loan Approval Amount (current) 115782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 516066
Servicing Lender Name Winter Park National Bank
Servicing Lender Address 201 N New York Ave, Ste 100, WINTER PARK, FL, 32789-3163
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32809-6668
Project Congressional District FL-09
Number of Employees 9
NAICS code 238210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 516066
Originating Lender Name Winter Park National Bank
Originating Lender Address WINTER PARK, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117226.06
Forgiveness Paid Date 2022-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State