Search icon

ACE DESIGN & CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ACE DESIGN & CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE DESIGN & CONSTRUCTION, 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: 14 Mar 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000028168
FEI/EIN Number 030436274

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

Address: 228 NE 33 STREET, OAKLAND PARK, FL, 33334
Mail Address: 228 NE 33 STREET, OAKLAND PARK, FL, 33334
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAOLICELLI VINCENT President 228 NE 33RD STREET, OAKALND PARK, FL, 33334
PAOLICELLI VINCENT Director 228 NE 33RD STREET, OAKALND PARK, FL, 33334
PAOLICELLI PAUL Vice President 228 NE 33RD STREET, OAKLAND PARK, FL, 33334
PAOLICELLI PAUL Director 228 NE 33RD STREET, OAKLAND PARK, FL, 33334
LICARI GIROLAMO J Vice President 228NE 33RD STREET, OAKLAND PARK, FL, 33334
LICARI GIROLAMO J Director 228NE 33RD STREET, OAKLAND PARK, FL, 33334
PAOLICELLI VINCENT Agent 3422 NE 2 AVENUE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-04 228 NE 33 STREET, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2009-03-04 228 NE 33 STREET, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-03 3422 NE 2 AVENUE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT NAME CHANGED 2003-04-11 PAOLICELLI, VINCENT -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000703313 ACTIVE 1000000631323 BROWARD 2014-05-23 2034-05-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000957424 ACTIVE 1000000502913 BROWARD 2013-05-16 2033-05-22 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000020900 ACTIVE 1000000359505 BROWARD 2012-12-26 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000307333 ACTIVE 1000000266155 LEON 2012-04-18 2032-04-25 $ 825.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-15
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-04
ANNUAL REPORT 2008-02-03
ANNUAL REPORT 2007-04-03
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State