Search icon

ACE SALVAGE, INC. - Florida Company Profile

Company Details

Entity Name: ACE SALVAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE SALVAGE, INC. 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: 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: 15 Feb 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2020 (4 years ago)
Document Number: K14870
FEI/EIN Number 592879351

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

Address: 31556 BLUE STAR HWY, MIDWAY, FL, 32343, US
Mail Address: 9210 44th Avenue, Sebastian, FL, 32958, US
ZIP code: 32343
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cook Shannon President 9210 44th Avenue, Sebastian, FL, 32958
Cook Shannon P Agent 9210 44th Avenue, Sebastian, FL, 32958

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-27 31556 BLUE STAR HWY, MIDWAY, FL 32343 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 9210 44th Avenue, Sebastian, FL 32958 -
REGISTERED AGENT NAME CHANGED 2023-03-27 Cook, Shannon P -
REINSTATEMENT 2020-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-24 31556 BLUE STAR HWY, MIDWAY, FL 32343 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000564298 TERMINATED 2021-CA-000834 SECOND JUDICIAL CIRCUIT 2021-11-04 2026-11-04 $5,145.00 RADEY THOMAS YON & CLARK, P.A., 301 SOUTH BRONOUGH STREET, SUITE 200, TALLAHASSEE, FL 32301
J21000487987 TERMINATED 2021-CA-000834 SECOND JUDICIAL CIRCUIT 2021-09-29 2026-09-29 $97,019.01 RADEY THOMAS YON & CLARK, P.A., 301 SOUTH BRONOUGH STREET, SUITE 200, TALLAHASSEE, FL 32301

Court Cases

Title Case Number Docket Date Status
31556 Blue Star LLC, and Ace Salvage, Inc., Appellant(s) v. Ruben Gomez, and First Stop Auto Sales LLC, Appellee(s). 1D2024-2263 2024-09-05 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Gadsden County
23000461CA

Parties

Name 31556 BLUE STAR LLC
Role Appellant
Status Active
Representations David K Markarian, David Rogers Glickman
Name ACE SALVAGE, INC.
Role Appellant
Status Active
Representations David K Markarian, David Rogers Glickman
Name RUBEN GOMEZ INC.
Role Appellee
Status Active
Representations James McClung DuRant, Jr.
Name FIRST STOP AUTO SALES LLC.
Role Appellee
Status Active
Name Hon. David Michael Frank
Role Judge/Judicial Officer
Status Active
Name Gadsden Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of 31556 Blue Star LLC
Docket Date 2024-10-25
Type Record
Subtype Exhibits
Description Exhibits: 1 brown env. (1 USB) Plaintiff's Ex 5 & 6
On Behalf Of Gadsden Clerk
Docket Date 2024-10-17
Type Record
Subtype Transcript Redacted
Description Transcript Redacted - 495 pages
Docket Date 2024-09-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of 31556 Blue Star LLC
Docket Date 2024-09-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal/cert. serv.
On Behalf Of 31556 Blue Star LLC
Docket Date 2024-09-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-09-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File amended noa/cert. serv.
View View File
Docket Date 2024-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of 31556 Blue Star LLC
Docket Date 2024-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-01
REINSTATEMENT 2020-11-12
REINSTATEMENT 2018-04-27
REINSTATEMENT 2015-04-22
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State