Search icon

A.C.E. GOLF CONSTRUCTION MANAGEMENT, INC.

Company Details

Entity Name: A.C.E. GOLF CONSTRUCTION MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Apr 1988 (37 years ago)
Date of dissolution: 21 Jun 2006 (19 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Jun 2006 (19 years ago)
Document Number: M79179
FEI/EIN Number 59-2888549
Address: 118 W. PLYMOUTH AVE., DELAND, FL 32720
Mail Address: 118 W. PLYMOUTH AVE., DELAND, FL 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
EZELL, KENNETH C Agent 118 W. PLYMOUTH AVE., DELAND, FL 32720

Secretary

Name Role Address
CLIFTON, GEORGE M Secretary 4185 STATE ROAD 11, DELAND, FL 32724

Director

Name Role Address
CLIFTON, GEORGE M Director 4185 STATE ROAD 11, DELAND, FL 32724
CLIFTON, TERRI Director 4185 STATE ROAD 11, DELAND, FL 32724
EZELL, MARILEE H Director 1304 ERROL PARKWAY, APOPKA, FL 32712

President

Name Role Address
EZELL, KENNETH C President 1304 ERROL PARKWAY, APOPKA, FL 32712

Events

Event Type Filed Date Value Description
MERGER 2006-06-21 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L06000060476. MERGER NUMBER 100000057881
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 118 W. PLYMOUTH AVE., DELAND, FL 32720 No data
CHANGE OF MAILING ADDRESS 2005-04-29 118 W. PLYMOUTH AVE., DELAND, FL 32720 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 118 W. PLYMOUTH AVE., DELAND, FL 32720 No data

Documents

Name Date
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-03-17
ANNUAL REPORT 2003-04-17
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-02-08
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-04-01
ANNUAL REPORT 1998-03-16
REINSTATEMENT 1997-01-23

Date of last update: 04 Feb 2025

Sources: Florida Department of State