Search icon

ACE SURGICAL SUPPLY CO., INC. - Florida Company Profile

Company Details

Entity Name: ACE SURGICAL SUPPLY CO., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2015 (10 years ago)
Document Number: F14000002781
FEI/EIN Number 04-2428967

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

Address: 135 Duryea Road, Melville, NY, 11747, US
Mail Address: 135 Duryea Road, Melville, NY, 11747, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
CARCHIDI CRAIG Exec 135 Duryea Road, Melville, NY, 11747
CARCHIDI CHRISTOPHER Vice President 135 Duryea Road, Melville, NY, 11747
MLOTEK MARK E Director 135 Duryea Road, Melville, NY, 11747
BERGMAN STANLEY M Director 135 Duryea Road, Melville, NY, 11747
Lugassy Mike Director 135 Duryea Road, Melville, NY, 11747
Willi Rene Director 135 Duryea Road, Melville, NY, 11747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 1034 Pearl Street, Brockton, MA 02301 -
CHANGE OF MAILING ADDRESS 2025-01-26 1034 Pearl Street, Brockton, MA 02301 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 135 Duryea Road, Melville, NY 11747 -
CHANGE OF MAILING ADDRESS 2024-04-21 135 Duryea Road, Melville, NY 11747 -
REGISTERED AGENT NAME CHANGED 2018-03-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2015-10-19 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-04-26
Reg. Agent Change 2018-03-12
ANNUAL REPORT 2017-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State