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 |
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 |
Name | Role | Address |
---|---|---|
RONEY CHRISTOPHER R | Agent | 4151 MADURA ROAD, GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
RONEY CHRISTOPHER R | Vice President | 125 E. AIRPORT BLVD., PENSACOLA, FL, 32503 |
Name | Role | Address |
---|---|---|
RONEY CHRISTOPHER R | Treasurer | 125 E. AIRPORT BLVD., PENSACOLA, FL, 32503 |
Name | Role | Address |
---|---|---|
RONEY CHRISTOPHER R | Director | 125 E. AIRPORT BLVD., PENSACOLA, FL, 32503 |
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 |
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 |
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