Search icon

ACE LIQUORS INC

Company Details

Entity Name: ACE LIQUORS INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jan 1955 (70 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: 182648
FEI/EIN Number 59-0747384
Mail Address: 439 ISLAND WAY, CLEARWATER, FL 33767
Address: 1751 GULF TO BAY BLVD, CLEARWATER, FL 33755
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LAWRENCE, M C Agent 439 ISLAND WAY, CLEARWATER, FL 33767

Vice President

Name Role Address
LAWRENCE, J L Vice President 439 ISLAND WAY, CLEARWATER, FL 33767

Director

Name Role Address
LAWRENCE, J L Director 439 ISLAND WAY, CLEARWATER, FL 33767
LAWRENCE, N G Director 439 ISLAND WAY, CLEARWATER, FL 33767
LAWRENCE, M C Director 439 ISLAND WAY, CLEARWATER, FL 33767

Secretary

Name Role Address
LAWRENCE, N G Secretary 439 ISLAND WAY, CLEARWATER, FL 33767

Treasurer

Name Role Address
LAWRENCE, N G Treasurer 439 ISLAND WAY, CLEARWATER, FL 33767

President

Name Role Address
LAWRENCE, M C President 439 ISLAND WAY, CLEARWATER, FL 33767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF MAILING ADDRESS 2002-01-08 1751 GULF TO BAY BLVD, CLEARWATER, FL 33755 No data
REGISTERED AGENT ADDRESS CHANGED 2001-01-09 439 ISLAND WAY, CLEARWATER, FL 33767 No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-18 1751 GULF TO BAY BLVD, CLEARWATER, FL 33755 No data

Documents

Name Date
ANNUAL REPORT 2002-01-08
ANNUAL REPORT 2001-01-09
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-22
ANNUAL REPORT 1997-01-15
ANNUAL REPORT 1996-01-22
ANNUAL REPORT 1995-01-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State