Search icon

ACE RUBBER STAMP & SIGN, INC. - Florida Company Profile

Company Details

Entity Name: ACE RUBBER STAMP & SIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE RUBBER STAMP & SIGN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jul 1988 (37 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: M89993
FEI/EIN Number 592902281

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

Address: 1100 E. COLONIAL DR. (328034636), ORLANDO, FL, 32803
Mail Address: 1100 E. COLONIAL DR. (328034636), ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWER JANET E Director 1100 E COLONIAL DRIVE, ORLANDO, FL, 32803
BREWER, JANET E. Agent 1100 E. COLONIAL DRIVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 1100 E. COLONIAL DR. (328034636), ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2007-04-30 1100 E. COLONIAL DR. (328034636), ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-05-09
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State