Entity Name: | ACE CHARTER BOAT & MARINE SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 28 Feb 1979 (46 years ago) |
Date of dissolution: | 16 Oct 1998 (27 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 16 Oct 1998 (27 years ago) |
Document Number: | 842704 |
FEI/EIN Number |
591868105
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 TOWERSIDE TERR., STE 1103, MIAMI, FL, 33138, US |
Mail Address: | 4000 TOWERSIDE TERR., STE. 1103, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GILBERT, WARREN | Vice President | 12000 N BAYSHORE DR #210, MIAMI, FL 00000 |
GILBERT, WARREN | Secretary | 12000 N BAYSHORE DR #210, MIAMI, FL 00000 |
TURK, ALLISON | President | 8455 NE 12TH AVE, MIAMI, FL 00000 |
PHILLIP L GLICKMAN CPA | Agent | 605 IVES DAIRY RD.#6-103, N MIAMI BEACH, FL, 33179 |
TURK, ALLISON | Secretary | 8455 NE 12TH AVE, MIAMI, FL 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1998-10-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1995-05-01 | 4000 TOWERSIDE TERR., STE 1103, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 1995-05-01 | 4000 TOWERSIDE TERR., STE 1103, MIAMI, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 1988-06-24 | 605 IVES DAIRY RD.#6-103, N MIAMI BEACH, FL 33179 | - |
REGISTERED AGENT NAME CHANGED | 1984-06-11 | PHILLIP L GLICKMAN CPA | - |
Name | Date |
---|---|
ANNUAL REPORT | 1997-05-13 |
ANNUAL REPORT | 1996-04-15 |
ANNUAL REPORT | 1995-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State