Search icon

ACE PLASTERING & STUCCO, INC.

Company Details

Entity Name: ACE PLASTERING & STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Feb 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P04000027953
FEI/EIN Number 200730152
Address: 2885 NEW YORK ST, WEST MELBOURNE, FL, 32904, US
Mail Address: 2885 NEW YORK ST, WEST MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MESSER RICHARD L Agent 2885 NEW YORK ST, WEST MELBOURNE, FL, 32904

Director

Name Role Address
MESSER RICHARD L Director 2885 NEW YORK ST, WEST MELBOURNE, FL, 32904
MESSER SHANNON M Director 2885 NEW YORK ST, WEST MELBOURNE, FL, 32904

President

Name Role Address
MESSER RICHARD L President 2885 NEW YORK ST, WEST MELBOURNE, FL, 32904

Secretary

Name Role Address
MESSER SHANNON M Secretary 2885 NEW YORK ST, WEST MELBOURNE, FL, 32904

Treasurer

Name Role Address
MESSER SHANNON M Treasurer 2885 NEW YORK ST, WEST MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-10 2885 NEW YORK ST, WEST MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2005-05-10 2885 NEW YORK ST, WEST MELBOURNE, FL 32904 No data
REGISTERED AGENT NAME CHANGED 2005-05-10 MESSER, RICHARD LSR No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-10 2885 NEW YORK ST, WEST MELBOURNE, FL 32904 No data

Documents

Name Date
ANNUAL REPORT 2006-08-08
ANNUAL REPORT 2005-05-10
Domestic Profit 2004-02-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State