Entity Name: | ACE MONSTER FISHING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACE MONSTER FISHING, 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: | 14 Jan 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jul 2019 (6 years ago) |
Document Number: | P04000011713 |
FEI/EIN Number |
542070349
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 555 NE 15th Street, Miami, FL, 33132, US |
Mail Address: | 2513 SE 11th Street, Pompano Beach, FL, 33062, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bechert & Associates | Agent | 901 East Atlantic Blvd, Pompano Beach, FL, 33060 |
QUARTIANO MARK | President | 2513 SE 11th Street, Pompano Beach, FL, 33062 |
Quartiano Neeranutch | Vice President | 2513 SE 11th Street, Pompano Beach, FL, 33062 |
Thomas Quartiano | Treasurer | 2513 SE 11th Street, Pompano Beach, FL, 33062 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000078878 | MARK THE SHARK | EXPIRED | 2019-07-23 | 2024-12-31 | - | 555 NE 15TH STREET, MIAMI, FL, 33132 |
G12000115583 | MARK THE SHARK | EXPIRED | 2012-12-03 | 2017-12-31 | - | 555 NE 15 STREET, SUITE 1, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-07-22 | 901 East Atlantic Blvd, Pompano Beach, FL 33060 | - |
REGISTERED AGENT NAME CHANGED | 2019-07-22 | Bechert & Associates | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-07-22 | 555 NE 15th Street, Unit CU-1, Miami, FL 33132 | - |
REINSTATEMENT | 2019-07-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-05-03 | - | - |
CHANGE OF MAILING ADDRESS | 2017-05-03 | 555 NE 15th Street, Unit CU-1, Miami, FL 33132 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2012-11-20 | - | - |
PENDING REINSTATEMENT | 2012-11-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-02-11 |
REINSTATEMENT | 2019-07-22 |
REINSTATEMENT | 2017-05-03 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-02-04 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State