Search icon

ACE ALUMINUM INC. - Florida Company Profile

Company Details

Entity Name: ACE ALUMINUM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE ALUMINUM 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: 29 Apr 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P05000062916
FEI/EIN Number 202760585

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

Address: 960 22ND AVE. N.E., NAPLES, FL, 34120, US
Mail Address: 960 22ND AVE NE, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOLTON GEOFFREY L President 960 22ND AVE NE, NAPLES, FL, 34120
BOLTON GEOFFREY L Agent 960 22ND AVE NE, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-06-08 960 22ND AVE NE, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2007-06-08 960 22ND AVE. N.E., NAPLES, FL 34120 -
AMENDMENT 2006-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2006-11-09 960 22ND AVE. N.E., NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2006-04-14 BOLTON, GEOFFREY L -
AMENDMENT 2006-03-31 - -
AMENDMENT 2005-10-13 - -
AMENDMENT 2005-05-13 - -

Documents

Name Date
ANNUAL REPORT 2007-06-08
Amendment 2006-11-09
Reg. Agent Change 2006-04-14
Amendment 2006-03-31
ANNUAL REPORT 2006-01-24
Amendment 2005-10-13
Off/Dir Resignation 2005-07-27
Amendment 2005-05-13
Domestic Profit 2005-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State