Search icon

ACES NEON SIGN CENTER INC. - Florida Company Profile

Company Details

Entity Name: ACES NEON SIGN CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACES NEON SIGN CENTER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Dec 2001 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Oct 2005 (20 years ago)
Document Number: P01000118904
FEI/EIN Number 651159628

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

Address: 8001 NW 185 ST, HIALEAH, FL, 33015, US
Mail Address: PO BOX #170608, MIAMI LAKES, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CARLOS A Secretary 8001 NW 185 ST, HIALEAH, FL, 33015
PEREZ ANDREW Agent 8001 NW 185 ST, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-02-23 8001 NW 185 ST, HIALEAH, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-14 8001 NW 185 ST, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2016-07-14 PEREZ, ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2016-07-14 8001 NW 185 ST, HIALEAH, FL 33015 -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000227245 ACTIVE 2015-005556-CC-05 MIAMI-DADE COUNTY 2020-01-06 2025-06-09 $8185.00 GOVERNMENT EMPLOYEES INS CO. C/O YATES AND SCHILLER P.A, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-07-30
ANNUAL REPORT 2017-02-23
Reg. Agent Change 2016-07-14
ANNUAL REPORT 2016-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State