Search icon

ACEL, INC. - Florida Company Profile

Company Details

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

ACEL, 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: 26 Nov 1975 (49 years ago)
Date of dissolution: 01 Mar 2024 (a year ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: 491714
FEI/EIN Number 591630810

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

Address: 14385 80TH AVENUE, SEBASTIAN, FL, 32958, US
Mail Address: 1107 E. PROSPECT AVENUE, P.O. BOX 1421, MELBOURNE, FL, 32902, US
ZIP code: 32958
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOBLE JOHN M Vice President 14385 80TH AVE, SEBASTIAN, FL, 32958
NOBLE JOHN M Director 14385 80TH AVE, SEBASTIAN, FL, 32958
NOBLE JOHN M Agent 14385 80TH AVENUE, SEBASTIAN, FL, 32958

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-06-21 14385 80TH AVENUE, SEBASTIAN, FL 32958 -
REGISTERED AGENT NAME CHANGED 2010-06-21 NOBLE, JOHN M -
REGISTERED AGENT ADDRESS CHANGED 2010-06-21 14385 80TH AVENUE, SEBASTIAN, FL 32958 -
CHANGE OF MAILING ADDRESS 1998-04-14 14385 80TH AVENUE, SEBASTIAN, FL 32958 -

Documents

Name Date
Off/Dir Resignation 2010-08-02
Reg. Agent Resignation 2010-06-21
Reg. Agent Change 2010-06-21
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-03-22
ANNUAL REPORT 2004-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State