Search icon

ACE GLASS & WINDOWS, INC.

Company Details

Entity Name: ACE GLASS & WINDOWS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 12 Jan 2018 (7 years ago)
Date of dissolution: 10 Apr 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: F18000000201
FEI/EIN Number 030351946
Address: 237 BROOKLYN ST, MORRISVILLE, VT, 05661, US
Mail Address: 1429 E BISMARK ST, HERNANDO, FL, 34442
Place of Formation: VERMONT

Chairman

Name Role Address
GOULET ROBERT P Chairman 1429 E BISMARK ST, HERNANDO, FL, 34442

President

Name Role Address
GOULET ROBERT P President 1429 E BISMARK ST, HERNANDO, FL, 34442

Vice Chairman

Name Role Address
GOULET JANICE E Vice Chairman 1429 E BISMARK ST, HERNANDO, FL, 34442

Director

Name Role Address
GOULET JANICE E Director 1429 E BISMARK ST, HERNANDO, FL, 34442
WALSH SCOTT Director 237 BROOKLYN ST, MORRISVILLE, VT, 05661

Secretary

Name Role Address
GOULET JANICE E Secretary 1429 E BISMARK ST, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-04-10 No data No data
CHANGE OF MAILING ADDRESS 2023-04-10 237 BROOKLYN ST, MORRISVILLE, VT 05661 No data
REGISTERED AGENT CHANGED 2023-04-10 REGISTERED AGENT REVOKED No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000173639 ACTIVE 1000000864511 COLUMBIA 2020-03-13 2040-03-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817

Documents

Name Date
WITHDRAWAL 2023-04-10
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-03-18
Foreign Profit 2018-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State