Search icon

ACE METAL PRODUCTS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ACE METAL PRODUCTS, 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: 23 Nov 1982 (42 years ago)
Branch of: ACE METAL PRODUCTS, INC., MISSISSIPPI (Company Number 500074)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: 854760
FEI/EIN Number 640524708

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

Address: 1813 MCCULLOUGH BLVD, P.O. BOX 1427, TUPELO, MS, 38801, US
Mail Address: MCCULLOUGH BLVD, P.O. BOX 1427, TUPELO, MS, 38802
Place of Formation: MISSISSIPPI

Key Officers & Management

Name Role Address
STILL, LYNN ROBERTS Director 305 MAGNOLIA, NEW ALBANY, MS
ROBERTS, JAMES W President 1813 MCCULLOUGH BLVD, TUPELO, MS
ROBERTS, JAMES W Director 1813 MCCULLOUGH BLVD, TUPELO, MS
ROBERTS, BETTY C Secretary 1813 MCCULLOUGH BLVD, TUPELO, MS
ROBERTS, BETTY C Treasurer 1813 MCCULLOUGH BLVD, TUPELO, MS
ROBERTS, BETTY C Director 1813 MCCULLOUGH BLVD, TUPELO, MS
LEWIS TIM Agent 989 MAGNOLIA ST., ALTAMONTE SPRINGS, FL, 32701

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
NAME CHANGE AMENDMENT 1999-12-27 ACE METAL PRODUCTS, INC. -
REGISTERED AGENT NAME CHANGED 1997-04-09 LEWIS, TIM -
REGISTERED AGENT ADDRESS CHANGED 1997-04-09 989 MAGNOLIA ST., ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 1996-04-04 1813 MCCULLOUGH BLVD, P.O. BOX 1427, TUPELO, MS 38801 -
CHANGE OF MAILING ADDRESS 1989-04-20 1813 MCCULLOUGH BLVD, P.O. BOX 1427, TUPELO, MS 38801 -

Documents

Name Date
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-05-31
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-03-20
ANNUAL REPORT 2002-03-27
ANNUAL REPORT 2001-03-12
ANNUAL REPORT 2000-04-04
Name Change 1999-12-27
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1998-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State