Entity Name: | ACE NETWORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACE NETWORKS, 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: | 14 Jul 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Apr 2024 (a year ago) |
Document Number: | P00000068981 |
FEI/EIN Number |
650566951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10620 GRIFFIN RD, COOPER CITY, FL, 33328, US |
Mail Address: | 10620 GRIFFIN RD, COOPER CITY, FL, 33328, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERCIER JEAN MARC | President | 10620 GRIFFIN RD, COOPER CITY, FL, 33328 |
MERCIER JEAN MARC | Agent | 10620 GRIFFIN RD, COOPER CITY, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-04-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-04-03 | MERCIER, JEAN MARC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-03 | 10620 GRIFFIN RD, STE.101, COOPER CITY, FL 33328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-03 | 10620 GRIFFIN RD, STE.101, COOPER CITY, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-03 | 10620 GRIFFIN RD, STE.101, COOPER CITY, FL 33328 | - |
REINSTATEMENT | 2012-06-06 | - | - |
PENDING REINSTATEMENT | 2012-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
REINSTATEMENT | 2024-04-03 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-09-01 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-04-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5464358209 | 2020-08-07 | 0455 | PPP | 10620 Griffin Road Ste. 101, Cooper City, FL, 33328-3200 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State