Search icon

ACIES, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
FIRER OLEG Chief Executive Officer 14 WALL STREET SUITE 1620, NEW YORK, NY, 10005

President

Name Role Address
FIRER OLEG President 14 WALL STREET SUITE 1620, NEW YORK, NY, 10005

Executive Vice President

Name Role Address
TISCHLER JEFFREY A Executive Vice President 14 WALL STREET SUITE 1620, NEW YORK, NY, 10005

Director

Name Role Address
TISCHLER JEFFREY A Director 14 WALL STREET SUITE 1620, NEW YORK, NY, 10005

Chief Financial Officer

Name Role Address
TISCHLER JEFFREY A Chief Financial Officer 14 WALL STREET SUITE 1620, NEW YORK, NY, 10005

Vice President

Name Role Address
SHIMON YAKOV Vice President 14 WALL STREET SUITE 1620, NEW YORK, NY, 10005

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

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

Documents

Name Date
Foreign Profit 2008-02-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State