Search icon

ACE CONSTRUCTION ENTERPRISES, INC.

Company Details

Entity Name: ACE CONSTRUCTION ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Sep 2000 (24 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P00000089764
FEI/EIN Number 593672169
Address: 2175 KINGSLEY AVE, #206, ORANGE PARK, FL, 32073
Mail Address: 2175 KINGSLEY AVE, #206, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
REDMAN BENJAMIN C Agent 2175 KINGSLEY AVE., ORANGE PARK, FL, 32073

President

Name Role Address
REDMAN BENJAMIN President 2175 KINGSLEY AVE, #206, ORANGE PARK, FL, 32073

Chief Executive Officer

Name Role Address
REBMAN BENJAMIN C Chief Executive Officer 2175 KINGSLEY AVE., #206, ORANGE PARK, FL, 32073

Vice President

Name Role Address
WATKINS CHARLES E Vice President 2175 KINGSLEY AVE, #206, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 2002-11-01 REDMAN, BENJAMIN CIII No data
CHANGE OF PRINCIPAL ADDRESS 2001-05-10 2175 KINGSLEY AVE, #206, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2001-05-10 2175 KINGSLEY AVE, #206, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-10 2175 KINGSLEY AVE., #206, ORANGE PARK, FL 32073 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900020284 LAPSED 03-1109-SC COUNTY CRT CLAY COUNTY FL 2004-08-11 2009-09-01 $4601.22 JGA CORPORATION, 2200 COOK DR., ATLANTA, GA 30340
J03900006731 LAPSED 16-2003-SC-4299 COUNTY COURT DUVAL COUNTY 2003-07-07 2008-08-28 $2044.70 TRUSSES UNLIMITED, INC., P.O. BOX 12267, JACKSONVILLE, FL 32209
J03900002043 LAPSED 16-2003-SC-1946 DUVAL COUNTY COURT 2003-06-30 2008-07-18 $20050.50 SCOTT CRANE RENTAL CORP., 11669-2 PHILLIPS HIGHWAY, JACKSONVILLE, FL 32256

Documents

Name Date
ANNUAL REPORT 2002-11-01
ANNUAL REPORT 2002-03-04
ANNUAL REPORT 2001-05-10
Domestic Profit 2000-09-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State