Search icon

ACE CONCRETE SERVICES, INC.

Company Details

Entity Name: ACE CONCRETE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 2005 (20 years ago)
Date of dissolution: 15 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: P05000015247
FEI/EIN Number 202249542
Address: 10852 N.W. 13TH CT, CORAL SPRINGS, FL, 33071, US
Mail Address: 10852 N.W. 13TH CT, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HIGGINS CHRISTOPHER P Agent 10852 N.W. 13TH CT, CORAL SPRINGS, FL, 33071

President

Name Role Address
HIGGINS CHRISTOPHER President 10852 N.W. 13TH CT, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-15 No data No data
REGISTERED AGENT NAME CHANGED 2008-04-27 HIGGINS, CHRISTOPHER PRES. No data
MERGER 2007-02-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000062673

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-15
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-19
ANNUAL REPORT 2012-02-04
ANNUAL REPORT 2011-02-19
ANNUAL REPORT 2010-03-27
ANNUAL REPORT 2009-04-25
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312148604 0418800 2008-08-04 5775 NW 58TH AVE - BLD G, TAMARAC, FL, 33319
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2008-08-12
Emphasis N: SILICA, S: HISPANIC
Case Closed 2008-10-08

Related Activity

Type Complaint
Activity Nr 206139651
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2008-09-25
Abatement Due Date 2008-09-30
Current Penalty 600.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-09-25
Abatement Due Date 2008-09-30
Current Penalty 600.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-09-25
Abatement Due Date 2008-09-30
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 01
310033808 0419700 2007-11-05 100 STATE ROAD, 312 WEST, ST AUGUSTINE, FL, 32084
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-11-05
Emphasis L: FALL, S: STRUCK-BY, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2007-12-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2007-11-21
Abatement Due Date 2007-11-27
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 02 Feb 2025

Sources: Florida Department of State