Entity Name: | ACE MANUFACTURING CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACE MANUFACTURING CO., 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: | 06 Dec 1976 (48 years ago) |
Date of dissolution: | 01 Nov 1985 (39 years ago) |
Last Event: | INVOLUNTARILY DISSOLVED |
Event Date Filed: | 01 Nov 1985 (39 years ago) |
Document Number: | 519658 |
FEI/EIN Number |
591774412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1127 SEMINOLE ST, CLEARWATER, FL, 33519 |
Mail Address: | 1127 SEMINOLE ST, CLEARWATER, FL, 33519 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VECCO, NORRENE (ASST) | Secretary | **RESIGNED 05/08/1985**, CLEARWATER, FL |
VONDRAK, JAMES R | Vice President | **RESIGNED 04/24/1985**, CLEARWATER, FL |
CANTONIS, GEORGE | President | **RESIGNED 04/24/1985**, CLEARWATER, FL |
KACHIKIS, ERNEST | Secretary | **RESIGNED 05/08/1985**, TARPON SPRGS, FL |
KACHIKIS, ERNEST | Treasurer | **RESIGNED 05/08/1985**, TARPON SPRGS, FL |
VECCO, NORRENE (ASST) | Treasurer | **RESIGNED 05/08/1985**, CLEARWATER, FL |
CANTONIS, GEORGE | Agent | 1822 SUNSET PT RD APT E, CLEARWATER, FL, 33515 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
EVENT CONVERTED TO NOTES | 1984-05-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1984-04-09 | 1127 SEMINOLE ST, CLEARWATER, FL 33519 | - |
CHANGE OF MAILING ADDRESS | 1984-04-09 | 1127 SEMINOLE ST, CLEARWATER, FL 33519 | - |
REGISTERED AGENT ADDRESS CHANGED | 1982-01-29 | 1822 SUNSET PT RD APT E, ***04/26/85***, CLEARWATER, FL 33515 | - |
EVENT CONVERTED TO NOTES | 1981-06-01 | - | - |
EVENT CONVERTED TO NOTES | 1979-10-03 | - | - |
EVENT CONVERTED TO NOTES | 1977-12-01 | - | - |
Date of last update: 03 Apr 2025
Sources: Florida Department of State