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 |
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 |
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 | - | - |
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