Search icon

ACE MARINE DIESEL, INC.

Company Details

Entity Name: ACE MARINE DIESEL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jan 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Jul 2001 (24 years ago)
Document Number: P01000004975
FEI/EIN Number 651067244
Address: 3300 43RD AVE., #10,11 & 12, VERO BEACH, FL, 32960, US
Mail Address: 3300 43RD AVE., #10,11 & 12, VERO BEACH, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACE MARINE DIESEL, INC. 401(K) PLAN 2023 651067244 2024-04-30 ACE MARINE DIESEL, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 811110
Sponsor’s telephone number 7723647070
Plan sponsor’s address 3300 43RD AVE., SUITE 11, VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2024-04-30
Name of individual signing BRIAN MCNEAL
Valid signature Filed with authorized/valid electronic signature
ACE MARINE DIESEL, INC. 401(K) PLAN 2022 651067244 2023-04-17 ACE MARINE DIESEL, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 811110
Sponsor’s telephone number 7723647070
Plan sponsor’s address 3300 43RD AVE., SUITE 11, VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2023-04-17
Name of individual signing BRIAN MCNEAL
Valid signature Filed with authorized/valid electronic signature
ACE MARINE DIESEL, INC. 401(K) PLAN 2021 651067244 2022-02-07 ACE MARINE DIESEL, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 811110
Sponsor’s telephone number 7723647070
Plan sponsor’s address 3300 43RD AVE., SUITE 11, VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2022-02-07
Name of individual signing BRIAN MCNEAL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VOTZI JASON Agent 3300 43RD AVE., #11, VERO BEACH, FL, 32960

President

Name Role Address
VOTZI JASON President 2190 69TH COURT, VERO BEACH, FL, 32968

Treasurer

Name Role Address
VOTZI JASON Treasurer 2190 69TH COURT, VERO BEACH, FL, 32968

Director

Name Role Address
VOTZI JASON Director 2190 69TH COURT, VERO BEACH, FL, 32968
MCNEAL BRIAN C Director 7105 37th Street, VERO BCH, FL, 32966

Vice President

Name Role Address
MCNEAL BRIAN C Vice President 7105 37th Street, VERO BCH, FL, 32966

Secretary

Name Role Address
MCNEAL BRIAN C Secretary 7105 37th Street, VERO BCH, FL, 32966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-11 3300 43RD AVE., #10,11 & 12, VERO BEACH, FL 32960 No data
CHANGE OF MAILING ADDRESS 2013-02-11 3300 43RD AVE., #10,11 & 12, VERO BEACH, FL 32960 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 3300 43RD AVE., #11, VERO BEACH, FL 32960 No data
AMENDMENT 2001-07-17 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State