Search icon

4 ACES OF TAMPA INSTALLATION INC. - Florida Company Profile

Company Details

Entity Name: 4 ACES OF TAMPA INSTALLATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

4 ACES OF TAMPA INSTALLATION 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: 20 Nov 2003 (21 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P03000136284
FEI/EIN Number 593611313

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

Address: 7301 DORMANY LOOP, PLANT CITY, FL, 33565, US
Mail Address: 1503 VANDERVORT RD, LUTZ, FL, 33549, US
ZIP code: 33565
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICKLE THEODORE P President 7301 DORMANY LOOP, PLANTCITY, FL, 33565
RUSSELL RITTGERS W Vice President 14713 N17TH ST, LUTZ, FL, 33549
TED NICKLE P Agent 7301 DORMANY LOOP, PLANT CITY, FL, 33565

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-06 TED, NICKLE P2ND -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 7301 DORMANY LOOP, PLANT CITY, FL 33565 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 7301 DORMANY LOOP, PLANT CITY, FL 33565 -
CANCEL ADM DISS/REV 2004-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-05-07
REINSTATEMENT 2004-11-09
Domestic Profit 2003-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State