Search icon

ACE MANAGEMENT SERVICES OF HILLSBOROUGH, INC. - Florida Company Profile

Company Details

Entity Name: ACE MANAGEMENT SERVICES OF HILLSBOROUGH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE MANAGEMENT SERVICES OF HILLSBOROUGH, 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: 27 Aug 2001 (24 years ago)
Date of dissolution: 06 Aug 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Aug 2009 (16 years ago)
Document Number: P01000084721
FEI/EIN Number 651136862

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

Address: 10631 BROWNING RD, LITHIA, FL, 33547
Mail Address: PO BOX 528, LITHIA, FL, 33547
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO SHELLY M Director 15320 CARLTON LAKE RD., LITHIA, FL, 33547
ACEVEDO JAMES L Director 15320 CARLTON LAKE RD., LITHIA, FL, 33547
ACEVEDO SHELLY M Agent 10651 BROWING RD, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2002-06-12 10631 BROWNING RD, LITHIA, FL 33547 -
CHANGE OF MAILING ADDRESS 2002-06-12 10631 BROWNING RD, LITHIA, FL 33547 -
REGISTERED AGENT ADDRESS CHANGED 2002-06-12 10651 BROWING RD, LITHIA, FL 33547 -

Documents

Name Date
Voluntary Dissolution 2009-08-06
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-06-04
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-07-05
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-06-12
Domestic Profit 2001-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State