Search icon

ACES WELDING & FABRICATION, INC. - Florida Company Profile

Company Details

Entity Name: ACES WELDING & FABRICATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACES WELDING & FABRICATION, 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: 23 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P04000022704
FEI/EIN Number 550856321

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

Address: 24506 Berry Street, Paisley, FL, 32767, US
Mail Address: 42038 SR 19, #12, Altoona, FL, 32702, US
ZIP code: 32767
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD JAMES M President 24506 Berry Street, Paisley, FL, 32767
Strong Ken Agent 1916 Bolado Pkwy, Cape Coral, FL, 33990

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-13 24506 Berry Street, Paisley, FL 32767 -
CHANGE OF MAILING ADDRESS 2021-09-13 24506 Berry Street, Paisley, FL 32767 -
REINSTATEMENT 2019-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 1916 Bolado Pkwy, Cape Coral, FL 33990 -
REGISTERED AGENT NAME CHANGED 2016-04-27 Strong, Ken -
REINSTATEMENT 2011-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2020-06-02
REINSTATEMENT 2019-02-18
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-02-04
ANNUAL REPORT 2012-04-18
REINSTATEMENT 2011-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State