Search icon

ACE GOLF, INC. - Florida Company Profile

Company Details

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

ACE GOLF, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P05000127594
FEI/EIN Number 203459439

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

Address: 10550 REGENTS PARK DRIVE, TAMPA, FL, 33647, US
Mail Address: 610 GARRISON COVE LANE, TAMPA, FL, 33602, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLACE WILLIAM L President 610 GARRISON COVE LANE, TAMPA, FL, 33602
LEE SU U Vice President 610 GARRISON COVE LANE, TAMPA, FL, 33602
PLACE WILLIAM L Agent 610 GARRISON COVE LANE, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 610 GARRISON COVE LANE, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2017-10-18 10550 REGENTS PARK DRIVE, TAMPA, FL 33647 -

Court Cases

Title Case Number Docket Date Status
LESLIE GREEN VS ACE GOLF, INC. AND WILLIAM PLACE 2D2023-2225 2023-10-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-002572

Parties

Name LESLIE GREEN
Role Petitioner
Status Active
Representations Taylor N Cassidy, Esq., Thomas H. Stanton, Esq.
Name ACE GOLF, INC.
Role Respondent
Status Active
Representations RAUL VALLES, ESQ., JONATHAN PROCKOP, ESQ.
Name WILLIAM PLACE
Role Respondent
Status Active
Name HON. CHRISTOPHER C. NASH
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, CASANUEVA, and KHOUZAM
Docket Date 2023-11-13
Type Disposition by Order
Subtype Dismissed
Description certiorari dismiss/untimely ~ The petition for writ of certiorari is dismissed as untimely.
Docket Date 2023-10-31
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER LESLIE GREEN'S RESPONSE TOORDER TO SHOW CAUSE
On Behalf Of LESLIE GREEN
Docket Date 2023-10-17
Type Order
Subtype Show Cause Timeliness (Petition)
Description OSC dismiss/untimely ~ Petitioner shall show cause within fifteen days why this proceeding should not bedismissed as untimely. See Fla. R. App. P. 9.100(c)(1).
Docket Date 2023-10-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LESLIE GREEN
Docket Date 2023-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-13
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of LESLIE GREEN
Docket Date 2023-10-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of LESLIE GREEN
Docket Date 2023-10-16
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-02
Reg. Agent Change 2015-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3826657709 2020-05-01 0455 PPP 10550 REGENTS PARK DRIVE, TARPON SPRINGS, FL, 33647
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186272
Loan Approval Amount (current) 186272
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TARPON SPRINGS, HILLSBOROUGH, FL, 33647-1000
Project Congressional District FL-15
Number of Employees 41
NAICS code 713910
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188308.23
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State