Search icon

ACE LEAK DETECTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACE LEAK DETECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE LEAK DETECTION, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Dec 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2011 (14 years ago)
Document Number: P02000131992
FEI/EIN Number 050550626

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

Address: 15733 TOWER VIEW DRIVE, CLERMONT, FL, 34711
Mail Address: 15733 TOWER VIEW DRIVE, CLERMONT, FL, 34711
ZIP code: 34711
City: Clermont
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIDICAN LISA President 15733 TOWER VIEW DRIVE, CLERMONT, FL, 347119586
WIDICAN LISA Director 15733 TOWER VIEW DRIVE, CLERMONT, FL, 347119586
WIDICAN WILLIAM M Vice President 15733 TOWER VIEW DRIVE, CLERMONT, FL, 34711
WIDICAN LISA Agent 15733 TOWER VIEW DRIVE, CLERMONT, FL, 347119586
WIDICAN WILLLIAM M Secretary 15733 TOWER VIEW DRIVE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-28 WIDICAN, LISA -
AMENDMENT 2011-07-20 - -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2009-01-05 15733 TOWER VIEW DRIVE, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 15733 TOWER VIEW DRIVE, CLERMONT, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-22
AMENDED ANNUAL REPORT 2021-08-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
22412.00
Total Face Value Of Loan:
22412.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$22,412
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,602.96
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $22,410

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State