Search icon

ACE TRADING STORES, INC. - Florida Company Profile

Company Details

Entity Name: ACE TRADING STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE TRADING STORES, 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: 15 Jun 2004 (21 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P04000092090
FEI/EIN Number APPLIED FOR

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

Address: 20725 N.E 16TH AVE., A15, MIAMI, FL, 33179
Mail Address: 20725 N.E 16TH AVE., A15, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELHARAR YAACOB Director 20725 N.E 16TH AVE. A15, MIAMI, FL, 33179
ELHARAR COBIE Agent 20725 N.E 16TH AVE. A15, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-08-09 20725 N.E 16TH AVE., A15, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2006-08-09 ELHARAR, COBIE -
REGISTERED AGENT ADDRESS CHANGED 2006-08-09 20725 N.E 16TH AVE. A15, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2005-11-10 20725 N.E 16TH AVE., A15, MIAMI, FL 33179 -
REINSTATEMENT 2005-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2006-08-09
REINSTATEMENT 2005-11-10
Off/Dir Resignation 2005-05-16
Domestic Profit 2004-06-15

Date of last update: 01 May 2025

Sources: Florida Department of State