Search icon

PACE DRYWALL, INC. - Florida Company Profile

Company Details

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

PACE DRYWALL, 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: 29 Jun 1992 (33 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: V46429
FEI/EIN Number 593125291

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

Address: 4133 LAWRENCE AVENUE, PACE, FL, 32571
Mail Address: 4133 LAWRENCE AVENUE, PACE, FL, 32571
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRANUM LEON C President 4133 LAWRENCE AVENUE, PACE, FL
BRANUM LEON C Vice President 4133 LAWRENCE AVENUE, PACE, FL
BRANUM LEON C Treasurer 4133 LAWRENCE AVENUE, PACE, FL
BOYETT WAYNE President 3060 FRANK ARD RD, CANTONMENT, FL
BOYETT WAYNE Vice President 3060 FRANK ARD RD, CANTONMENT, FL
BOYETT WAYNE Treasurer 3060 FRANK ARD RD, CANTONMENT, FL
BRANUM LEON C Agent 4133 LAWRENCE AVE, PACE, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT NAME CHANGED 1995-05-30 BRANUM, LEON C -
REGISTERED AGENT ADDRESS CHANGED 1995-05-30 4133 LAWRENCE AVE, PACE, FL 32571 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000095713 LAPSED 2002 SC 000914 SANTA ROSA COUNTY COURT 2003-02-17 2008-03-06 $858.25 BUILDING MATERIALS WHOLESALE, INC., 101 CAHABA PARKWAY WEST, POST OFFICE BOX 1269, PELHAM, AL 35124
J02000405906 LAPSED 2002-914-SC SANTA ROSA COUNTY COURT 2002-09-30 2007-10-11 $6,078.42 BUILDING MATERIALS WHOLESALE, INC., 101 CAHABA PARKWAY WEST, POST OFFICE BOX 1269, PELHAM, AL 35124
J02000007066 LAPSED 572001CC589 SANTA ROSA COUNTY COURT 2001-11-05 2007-01-09 $1137.00 CSR ZARCO SUPPLY, A DIVISION OF RINKER MATERIALS CORP, 8412 SABAL INDUSTRIAL BOULEVARD, TAMPA, FL 33619
J01000027926 LAPSED 2001 CC 000589 SANTA ROSA COUNTY COURT 2001-08-31 2006-11-07 $15,772.69 CSR/ZARCO SUPPLY, A DIV OF RINKER MATERIALS CORPORATION, 8412 SABAL INDUSTRIAL BOULEVARD, TAMPA, FLORIDA 33619

Documents

Name Date
ANNUAL REPORT 2001-04-20
ANNUAL REPORT 2000-06-05
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-03-27
ANNUAL REPORT 1997-03-13
ANNUAL REPORT 1996-04-25
ANNUAL REPORT 1995-05-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State