Search icon

ACE TECH, INC. - Florida Company Profile

Company Details

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

ACE TECH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Aug 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P01000080461
FEI/EIN Number 651135268

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

Address: 6695 NW 69TH COURT, TAMARAC, FL, 33321, US
Mail Address: 6695 NW 69TH COURT, TAMARAC, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEGANI SULEMAN President 6695 NW 69TH COURT, TAMARAC, FL, 33321
SULEMAN BEGANI Agent 6695 NW 69TH COURT, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2009-07-16 ACE TECH, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-03-24 6695 NW 69TH COURT, TAMARAC, FL 33321 -
CHANGE OF MAILING ADDRESS 2004-03-24 6695 NW 69TH COURT, TAMARAC, FL 33321 -
REGISTERED AGENT NAME CHANGED 2004-03-24 SULEMAN, BEGANI -
REGISTERED AGENT ADDRESS CHANGED 2004-03-24 6695 NW 69TH COURT, TAMARAC, FL 33321 -

Documents

Name Date
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-12
ANNUAL REPORT 2010-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State