Search icon

PACE AUTO PARTS, INC. - Florida Company Profile

Company Details

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

PACE AUTO PARTS, 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: 27 May 1992 (33 years ago)
Date of dissolution: 19 Apr 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 1999 (26 years ago)
Document Number: V39474
FEI/EIN Number 593126781

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

Address: 4418 HIGHWAY 90, PACE, FL, 32571
Mail Address: 4418 HIGHWAY 90, PACE, FL, 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATES, JAMES H. Director 4725 GERI STREET, MILTON, FL
BATES, JAMES H. President 4725 GERI STREET, MILTON, FL
TEMPLETON, BARBARA J. Director 4701 GERI STREET, MILTON, FL
TEMPLETON, BARBARA J. Secretary 4701 GERI STREET, MILTON, FL
TEMPLETON, BARBARA J. Treasurer 4701 GERI STREET, MILTON, FL
COOK, JAMES SCOTT Director 4633 LIVE OAK LANE, PACE, FL
COOK, JAMES SCOTT Vice President 4633 LIVE OAK LANE, PACE, FL
BATES, JAMES H. Agent 4418 HIGHWAY 90, PACE, FL, 32571
COOK MICHAEL CRAIG Director 4701 GER ST, MILTON, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-04-19 - -

Documents

Name Date
Voluntary Dissolution 1999-04-19
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-21
ANNUAL REPORT 1995-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State