Search icon

ACE ELECTRICAL SYSTEMS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACE ELECTRICAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Mar 2002 (23 years ago)
Document Number: P02000034323
FEI/EIN Number 020630712
Address: 720 Wesley Ave, Unit 5, Tarpon Springs, FL, 34689, US
Mail Address: 3152 Little Rd., PMB 184, Trinity, FL, 34655, US
ZIP code: 34689
City: Tarpon Springs
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1132280
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-509-166
State:
ALABAMA
Type:
Headquarter of
Company Number:
1033593
State:
KENTUCKY

Key Officers & Management

Name Role Address
Fugate Michael President 3450 Saturn Rd, Brooksville, FL, 34604
Fugate Michael Director 3450 Saturn Rd, Brooksville, FL, 34604
Fugate Vicki Secretary 3450 Saturn Rd, Brooksville, FL, 34604
Fugate Vicki Vice President 3450 Saturn Rd, Brooksville, FL, 34604
Fugate Vicki Treasurer 3450 Saturn Rd, Brooksville, FL, 34604
Fugate Brandon Assi 720 Wesley Ave, Tarpon Springs, FL, 34689
Fugate Dylan Assi 720 Wesley Ave, Tarpon Springs, FL, 34689
FUGATE MICHAEL Agent 3450 Saturn Rd, Brooksville, FL, 34604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 720 Wesley Ave, Unit 5, Tarpon Springs, FL 34689 -
CHANGE OF MAILING ADDRESS 2024-04-22 720 Wesley Ave, Unit 5, Tarpon Springs, FL 34689 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 3450 Saturn Rd, Brooksville, FL 34604 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-25

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
207121.88
Total Face Value Of Loan:
207121.88
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
207121.87
Total Face Value Of Loan:
207121.87

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-04-20
Type:
Planned
Address:
6505 S. DALE MABRY HWY., TAMPA, FL, 33611
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-11-16
Type:
Referral
Address:
MCDONALDS - 2315 TYRONE BLVD., N., ST. PETERSBURG, FL, 33710
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-11-04
Type:
Planned
Address:
9441 S.R. 52, HUDSON, FL, 34667
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$207,121.87
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$207,121.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$208,665.35
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $207,121.87
Jobs Reported:
15
Initial Approval Amount:
$207,121.88
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$207,121.88
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$208,733.46
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $207,118.88
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(727) 375-2675
Add Date:
2007-07-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State