Search icon

ACE APPRAISALS, INC.

Company Details

Entity Name: ACE APPRAISALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jul 2001 (24 years ago)
Date of dissolution: 21 Nov 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2011 (13 years ago)
Document Number: P01000073740
FEI/EIN Number 651129821
Address: 2907 DEERBROOK COURT, LAKELAND, FL, 33811
Mail Address: 2907 DEERBROOK COURT, LAKELAND, FL, 33811
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ RODOLFO Agent 2907 DEERBROOK COURT, LAKELAND, FL, 33811

President

Name Role Address
HERNANDEZ RODOLFO President 2907 DEERBROOK COURT, LAKELAND, FL, 33811

Secretary

Name Role Address
HERNANDEZ RODOLFO Secretary 2907 DEERBROOK COURT, LAKELAND, FL, 33811

Director

Name Role Address
HERNANDEZ RODOLFO Director 2907 DEERBROOK COURT, LAKELAND, FL, 33811
HERNANDEZ ZOBEIDA A Director 2907 DEERBROOK COURT, LAKELAND, FL, 33811

Vice President

Name Role Address
HERNANDEZ ZOBEIDA A Vice President 2907 DEERBROOK COURT, LAKELAND, FL, 33811

Treasurer

Name Role Address
HERNANDEZ ZOBEIDA A Treasurer 2907 DEERBROOK COURT, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-11-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-27 2907 DEERBROOK COURT, LAKELAND, FL 33811 No data
AMENDMENT 2008-10-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-10-08 2907 DEERBROOK COURT, LAKELAND, FL 33811 No data
CHANGE OF MAILING ADDRESS 2008-10-08 2907 DEERBROOK COURT, LAKELAND, FL 33811 No data
AMENDMENT 2003-03-27 No data No data

Documents

Name Date
Voluntary Dissolution 2011-11-21
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-27
Amendment 2008-10-08
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-03-03
ANNUAL REPORT 2005-03-14
ANNUAL REPORT 2004-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State