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