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 |
Name | Role | Address |
---|---|---|
MESSER RICHARD L | Agent | 2885 NEW YORK ST, WEST MELBOURNE, FL, 32904 |
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 |
Name | Role | Address |
---|---|---|
MESSER RICHARD L | President | 2885 NEW YORK ST, WEST MELBOURNE, FL, 32904 |
Name | Role | Address |
---|---|---|
MESSER SHANNON M | Secretary | 2885 NEW YORK ST, WEST MELBOURNE, FL, 32904 |
Name | Role | Address |
---|---|---|
MESSER SHANNON M | Treasurer | 2885 NEW YORK ST, WEST MELBOURNE, FL, 32904 |
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 |
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