Entity Name: | ACIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 01 Feb 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2009 (15 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | F08000000479 |
Address: | 14 WALL STREET SUITE 1620, NEW YORK, NY, 10005 |
Mail Address: | 14 WALL STREET SUITE 1620, NEW YORK, NY, 10005 |
Place of Formation: | NEVADA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
FIRER OLEG | Chief Executive Officer | 14 WALL STREET SUITE 1620, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
FIRER OLEG | President | 14 WALL STREET SUITE 1620, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TISCHLER JEFFREY A | Executive Vice President | 14 WALL STREET SUITE 1620, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TISCHLER JEFFREY A | Director | 14 WALL STREET SUITE 1620, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
TISCHLER JEFFREY A | Chief Financial Officer | 14 WALL STREET SUITE 1620, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SHIMON YAKOV | Vice President | 14 WALL STREET SUITE 1620, NEW YORK, NY, 10005 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2009-09-25 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001140608 | LAPSED | 09-012420-08 | BROWARD COUNTY CIRCUIT COURT | 2013-04-25 | 2018-06-24 | $271,111.76 | JEFFREY MARC BAXT TRUST AND DANIELLE BAXT TRUST, SARA, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Name | Date |
---|---|
Foreign Profit | 2008-02-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State