Search icon

ACE MARKING DEVICES CORP

Company Details

Entity Name: ACE MARKING DEVICES CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Feb 1969 (56 years ago)
Date of dissolution: 10 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 May 2022 (3 years ago)
Document Number: 341136
FEI/EIN Number 59-1088681
Address: 3308 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL 33405
Mail Address: 13316 SW GINGERLINE DR, PORT ST LUCIE, FL 34987
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Zajkowski, WALTER J Agent 13316 SW GINGERLINE DRIVE, PORT ST LUCIE, FL 34987

Vice President

Name Role Address
Zajkowski, WALTER J Vice President 13316 SW GINGERLINE DRIVE, PORT ST LUCIE, FL 34987

Secretary

Name Role Address
Zajkowski, WALTER J Secretary 13316 SW GINGERLINE DRIVE, PORT ST LUCIE, FL 34987

Treasurer

Name Role Address
Zajkowski, WALTER J Treasurer 13316 SW GINGERLINE DRIVE, PORT ST LUCIE, FL 34987

Director

Name Role Address
Zajkowski, WALTER J Director 13316 SW GINGERLINE DRIVE, PORT ST LUCIE, FL 34987

PRESIDENT

Name Role Address
Zajkowski, Gertrude A PRESIDENT 13316 SW GINGERLIND DR, PORT ST LUCIE, FL 34987

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-10 No data No data
CHANGE OF MAILING ADDRESS 2022-01-21 3308 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL 33405 No data
REGISTERED AGENT NAME CHANGED 2022-01-21 Zajkowski, WALTER J No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 13316 SW GINGERLINE DRIVE, PORT ST LUCIE, FL 34987 No data
CHANGE OF PRINCIPAL ADDRESS 2000-02-04 3308 SOUTH DIXIE HIGHWAY, WEST PALM BEACH, FL 33405 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-10
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5318188208 2020-08-07 0455 PPP 3308 S DIXIE HWY, WEST PALM BEACH, FL, 33405-1949
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13496
Loan Approval Amount (current) 13496
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124448
Servicing Lender Name Flagler Bank
Servicing Lender Address 1801 Forest Hill Blvd, WEST PALM BEACH, FL, 33406-6021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33405-1949
Project Congressional District FL-22
Number of Employees 3
NAICS code 339940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124448
Originating Lender Name Flagler Bank
Originating Lender Address WEST PALM BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13549.61
Forgiveness Paid Date 2021-01-07
7067588508 2021-03-05 0455 PPS 3308 S Dixie Hwy, West Palm Beach, FL, 33405-1949
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13495
Loan Approval Amount (current) 13495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124448
Servicing Lender Name Flagler Bank
Servicing Lender Address 1801 Forest Hill Blvd, WEST PALM BEACH, FL, 33406-6021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33405-1949
Project Congressional District FL-22
Number of Employees 2
NAICS code 339940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124448
Originating Lender Name Flagler Bank
Originating Lender Address WEST PALM BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13537.52
Forgiveness Paid Date 2021-07-02

Date of last update: 06 Feb 2025

Sources: Florida Department of State