Search icon

ACE TOWING & STORAGE, INC. - Florida Company Profile

Company Details

Entity Name: ACE TOWING & STORAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE TOWING & STORAGE, 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: 19 Dec 2001 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000120030
FEI/EIN Number 300032186

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

Address: 3815 SPRINGROVE STREET, JACKSONVILLE, FL, 32209, US
Mail Address: 3815 SPRINGROVE STREET, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MISHOE JANET M President 3815 SPRINGROVE STREET, JACKSONVILLE, FL, 32209
WILHOITE GLENN S Secretary 1370 NICHOLSON RD., JACKSONVILLE, FL, 32207
WILHOITE GLENN S Treasurer 1370 NICHOLSON RD., JACKSONVILLE, FL, 32207
SAFER ELIOT J Agent 4348 SOUTHPOINT BLVD., JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-05 3815 SPRINGROVE STREET, JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 2008-03-05 3815 SPRINGROVE STREET, JACKSONVILLE, FL 32209 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000536275 TERMINATED 1000000608751 COLUMBIA 2014-04-14 2024-05-01 $ 1,137.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13001355297 TERMINATED 1000000523266 DUVAL 2013-08-28 2023-09-05 $ 624.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Reg. Agent Resignation 2016-02-23
Reg. Agent Resignation 2013-02-07
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-03-05
ANNUAL REPORT 2007-03-29
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-03-29
ANNUAL REPORT 2004-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State