Search icon

ACE PROPERTIES AND INVESTMENTS, INC.

Company Details

Entity Name: ACE PROPERTIES AND INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Jul 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2016 (9 years ago)
Document Number: L00991
FEI/EIN Number 59-2958499
Address: 15016 Timber Village Rd, Groveland, FL 34736
Mail Address: 15016 Timber Village Rd, Groveland, FL 34736
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
Douglas, Dallas Edward Agent 15016 Timber Village Rd, Groveland, FL 34736

PRESIDENT

Name Role Address
DOUGLAS, DALLAS EDWARD PRESIDENT 15016 TIMBER VILLAGE ROAD, GROVELAND, FL 34736

DIRECTOR

Name Role Address
DOUGLAS, DALLAS EDWARD DIRECTOR 15016 TIMBER VILLAGE ROAD, GROVELAND, FL 34736

Officer

Name Role Address
White, Johnathan Thomas Officer 1173 Pecan Park Rd, Apt # 3205 JACKSONVILLE, FL 32218

Secretary

Name Role Address
White, Stacy Marie Secretary 1173 Pecan Park Rd, Apt # 3205 JACKSONVILLE, FL 32218

Vice President

Name Role Address
Douglas, Lisa Belle Vice President 15016 Timber Village Rd, Groveland, FL 34736

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 15016 Timber Village Rd, Groveland, FL 34736 No data
CHANGE OF MAILING ADDRESS 2024-02-06 15016 Timber Village Rd, Groveland, FL 34736 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 15016 Timber Village Rd, Groveland, FL 34736 No data
REGISTERED AGENT NAME CHANGED 2021-06-22 Douglas, Dallas Edward No data
REINSTATEMENT 2016-03-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-20
AMENDED ANNUAL REPORT 2021-08-16
AMENDED ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State