Entity Name: | SERVICE ACE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SERVICE ACE CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Nov 1983 (41 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | G74975 |
FEI/EIN Number |
592339687
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20451 NW 2ND AVENUE, SUITE 111, MIAMI GARDENS, FL, 33169, US |
Mail Address: | 20451 NW 2ND AVENUE, SUITE 111, MIAMI GARDENS, FL, 33169, US |
ZIP code: | 33169 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LATIMER OTTO V | President | 11700 SW 9TH COURT, PEMBROKE PINES, FL, 33025 |
LATIMER OTTO V | Director | 11700 SW 9TH COURT, PEMBROKE PINES, FL, 33025 |
LATIMER OTTO V | Secretary | 11700 SW 9TH COURT, PEMBROKE PINES, FL, 33025 |
LATIMER OTTO V | Treasurer | 11700 SW 9TH COURT, PEMBROKE PINES, FL, 33025 |
LATIMER OTTO V | Agent | 11700 SW 9TH COURT, PEMBROKE PINES, FL, 33025 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000084125 | LATIMER INSURANCE AGENCY | EXPIRED | 2011-08-24 | 2016-12-31 | - | 17121 NE 6TH AVENUE, NORTH MIAMI BEACH, FL, 33162 |
G11000084126 | LATIMER INCOME TAX SERVICE | EXPIRED | 2011-08-24 | 2016-12-31 | - | 17121 NE 6TH AVENUE, NORTH MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 20451 NW 2ND AVENUE, SUITE 111, MIAMI GARDENS, FL 33169 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 20451 NW 2ND AVENUE, SUITE 111, MIAMI GARDENS, FL 33169 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-26 | LATIMER, OTTO VJR | - |
REINSTATEMENT | 2002-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1995-05-01 | 11700 SW 9TH COURT, PEMBROKE PINES, FL 33025 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001142869 | LAPSED | 11-039686-CA-25 | 11TH CIRCUIT,MIAMI-DADE COUNTY | 2013-01-23 | 2018-06-25 | $213,453.51 | AMERICAN CONTRACTORS INDEMNITY COMPANY, 601 S. FIGUEROA ST., SUITE 1600, LOS ANGELES, CALIFORNIA 90017-5721 |
J11000605746 | LAPSED | 1000000233109 | DADE | 2011-09-15 | 2021-09-21 | $ 1,904.56 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J11000605738 | ACTIVE | 1000000233108 | DADE | 2011-09-15 | 2031-09-21 | $ 707.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
J06000012554 | TERMINATED | 1000000019904 | 24062 1940 | 2005-12-19 | 2026-01-18 | $ 18,555.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-05-03 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-03-15 |
ANNUAL REPORT | 2006-04-17 |
ANNUAL REPORT | 2005-04-07 |
ANNUAL REPORT | 2004-04-30 |
ANNUAL REPORT | 2003-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State