Search icon

FIVE ACES CONSTRUCTION CORPORATION - Florida Company Profile

Company Details

Entity Name: FIVE ACES CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIVE ACES CONSTRUCTION CORPORATION 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: 21 Dec 1979 (45 years ago)
Date of dissolution: 17 Dec 2009 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2009 (15 years ago)
Document Number: 649162
FEI/EIN Number 591960986

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

Address: 2613 20TH ST WEST, LEHIGH ACRES, FL, 33971
Mail Address: 2613 20TH ST WEST, LEHIGH ACRES, FL, 33971
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ LAZARO President 2613 20TH ST WEST, LEHIGH ACRES, FL, 33971
MARTINEZ LAZARO Vice President 2613 20TH ST WEST, LEHIGH ACRES, FL, 33971
GONZALEZ LIVAN Treasurer 2611 20TH ST WEST, LEHIGH ACRES, FL, 33971
MARTINEZ LAZARO Agent 2613 20TH ST. WEST, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-12-17 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-15 2613 20TH ST WEST, LEHIGH ACRES, FL 33971 -
CHANGE OF MAILING ADDRESS 2009-04-15 2613 20TH ST WEST, LEHIGH ACRES, FL 33971 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-25 2613 20TH ST. WEST, LEHIGH ACRES, FL 33971 -
AMENDMENT 2004-12-29 - -
REGISTERED AGENT NAME CHANGED 2000-04-05 MARTINEZ, LAZARO -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001123398 ACTIVE 1000000378745 MIAMI-DADE 2013-06-17 2032-06-19 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J09001222255 LAPSED 08-CA-26502 LEE CTY. CT. CIR. CIV. DIV. 2009-05-21 2014-06-03 $20,618.92 SCP DISTRIBUTORS, LLC, 2955 W. CORPORATE LAKES BLVD., SUITE 100, WESTON, FL 33331
J08900022125 LAPSED 08009662COWE(82) BROWARD CTY CRT 2008-11-06 2013-12-01 $5169.92 HORNERXPRESS-GULF COAST, INC., 5755 POWERLINE ROAD, FORT LAUDERDALE, FL 33309

Documents

Name Date
Voluntary Dissolution 2009-12-17
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-01-27
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-04-27
Amendment 2004-12-29
ANNUAL REPORT 2004-07-15
ANNUAL REPORT 2003-05-07
ANNUAL REPORT 2002-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State