Search icon

A.C.E. 202 INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: A.C.E. 202 INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.C.E. 202 INVESTMENTS, 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: 17 Jul 2002 (23 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P02000077746
FEI/EIN Number 270034440

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

Address: 8601 4TH STREET NORTH, SUITE 302, ST PETERSBURG, FL, 33702, US
Mail Address: 8601 4TH STREET NORTH, SUITE 302, ST PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EWONAITIS ANTHONY C Director 12199-83RD AVENUE NORTH, SEMINOLE, FL, 33772
EWONAITIS ANTHONY C President 12199-83RD AVENUE NORTH, SEMINOLE, FL, 33772
SCHULER TIMOTHY C Agent 9075 SEMINOLE BOULEVARD, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-12 8601 4TH STREET NORTH, SUITE 302, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2005-09-12 8601 4TH STREET NORTH, SUITE 302, ST PETERSBURG, FL 33702 -
CANCEL ADM DISS/REV 2004-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000102961 TERMINATED 1000000077859 16232 1930 2008-04-28 2029-01-22 $ 15,885.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000341361 ACTIVE 1000000077859 16232 1930 2008-04-28 2029-01-28 $ 15,885.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
Reg. Agent Resignation 2006-01-27
ANNUAL REPORT 2005-09-12
REINSTATEMENT 2004-10-11
ANNUAL REPORT 2003-03-05
Domestic Profit 2002-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State