Search icon

ACE COURTS, INC.

Company Details

Entity Name: ACE COURTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2010 (14 years ago)
Document Number: P03000155678
FEI/EIN Number 200566636
Address: 2620 Neverland Dr, New Smyrna Beach, FL, 32168, US
Mail Address: 2620 Neverland Dr, New Smyrna Beach, FL, 32168, US
ZIP code: 32168
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
SNODGRASS JEFFREY I Agent 2620 Neverland Dr, New Smyrna Beach, FL, 32168

President

Name Role Address
SNODGRASS JEFF President 2620 Neverland Dr, New Smyrna Beach, FL, 32168

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 2620 Neverland Dr, New Smyrna Beach, FL 32168 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 2620 Neverland Dr, New Smyrna Beach, FL 32168 No data
CHANGE OF MAILING ADDRESS 2023-04-21 2620 Neverland Dr, New Smyrna Beach, FL 32168 No data
REINSTATEMENT 2010-10-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-06-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2004-11-15 SNODGRASS, JEFFREY I No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000939743 TERMINATED 1000000111437 9834 2105 2009-02-25 2029-03-18 $ 530.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-03-10
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-02-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State