Search icon

ACE STEVEDORING, INC. - Florida Company Profile

Company Details

Entity Name: ACE STEVEDORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE STEVEDORING, 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: 16 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2021 (4 years ago)
Document Number: P00000016840
FEI/EIN Number 593625832

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

Address: 1717 5TH AVE, TAMPA, FL, 33605, US
Mail Address: 24 Oak Hill Lane, Stonington, ME, 04681, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
GORNTO STACY A Othe 1717 5TH AVE, TAMPA, FL, 33605
TAYLOR AUSTIN President 24 Oak Hill Lane, Stonington, ME, 04681
Taylor Ana Auth 24 Oak Hill Lane, Stonington, ME, 04681

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-16 1717 5TH AVE, TAMPA, FL 33605 -
REGISTERED AGENT NAME CHANGED 2022-08-29 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-08-29 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
REINSTATEMENT 2021-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 1717 5TH AVE, TAMPA, FL 33605 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-20
AMENDED ANNUAL REPORT 2024-08-16
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-06
Reg. Agent Change 2022-08-29
ANNUAL REPORT 2022-02-10
REINSTATEMENT 2021-10-12
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State