Search icon

ACES UNLIMITED, INC. - Florida Company Profile

Company Details

Entity Name: ACES UNLIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACES UNLIMITED, 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: 26 Jun 1990 (35 years ago)
Document Number: L83014
FEI/EIN Number 650199830

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

Address: 14540 SW 37 St, Miramar, FL, 33027, US
Mail Address: 14540 SW 37 St, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'NEAL KATHY A. President 14540 SW 37TH STREET, MIRAMAR, FL, 33027
O'NEAL KATHY A. Director 14540 SW 37TH STREET, MIRAMAR, FL, 33027
O'NEAL DAVID A. Secretary 14540 SW 37TH STREET, MIRAMAR, FL, 33027
O'NEAL DAVID A. Treasurer 14540 SW 37TH STREET, MIRAMAR, FL, 33027
GASPARI CHARLES E Agent 3520 EMBASSY DRIVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-29 14540 SW 37 St, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2022-01-29 14540 SW 37 St, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2002-04-08 GASPARI, CHARLES ESQ -
REGISTERED AGENT ADDRESS CHANGED 2002-04-08 3520 EMBASSY DRIVE, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State