Search icon

ACE UNLOCKS OF PENSACOLA, INC.

Headquarter

Company Details

Entity Name: ACE UNLOCKS OF PENSACOLA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 May 2002 (23 years ago)
Document Number: P02000056844
FEI/EIN Number 020622827
Address: 125 E. AIRPORT BLVD, PENSACOLA, FL, 32503
Mail Address: 125 E. AIRPORT BLVD, PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ACE UNLOCKS OF PENSACOLA, INC., MISSISSIPPI 978432 MISSISSIPPI
Headquarter of ACE UNLOCKS OF PENSACOLA, INC., ALABAMA 000-311-717 ALABAMA

Agent

Name Role Address
RONEY CHRISTOPHER R Agent 4151 MADURA ROAD, GULF BREEZE, FL, 32563

Vice President

Name Role Address
RONEY CHRISTOPHER R Vice President 125 E. AIRPORT BLVD., PENSACOLA, FL, 32503

Treasurer

Name Role Address
RONEY CHRISTOPHER R Treasurer 125 E. AIRPORT BLVD., PENSACOLA, FL, 32503

Director

Name Role Address
RONEY CHRISTOPHER R Director 125 E. AIRPORT BLVD., PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-09 4151 MADURA ROAD, GULF BREEZE, FL 32563 No data
CHANGE OF MAILING ADDRESS 2012-01-05 125 E. AIRPORT BLVD, PENSACOLA, FL 32503 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-14 125 E. AIRPORT BLVD, PENSACOLA, FL 32503 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000774569 TERMINATED 1000000180004 ESCAMBIA 2010-07-15 2030-07-21 $ 29,405.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State