Search icon

ACE PROMOTIONS INC.

Company Details

Entity Name: ACE PROMOTIONS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 May 2006 (19 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P06000073382
FEI/EIN Number 223932809
Address: 7701 NW 56TH AVE., 2, POMPANO BEACH, FL, 33076
Mail Address: 7701 NW 56TH AVE., 2, POMPANO BEACH, FL, 33076
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LOMBARDO LEONARD Agent 7701 NW 56TH AVE., POMPANO BEACH, FL, 33076

President

Name Role Address
YOUNGSWICK DEBRA President 6634 PATIO LANE, BOCA RATON, FL, 33433

Treasurer

Name Role Address
YOUNGSWICK DEBRA Treasurer 6634 PATIO LANE, BOCA RATON, FL, 33433

Director

Name Role Address
YOUNGSWICK DEBRA Director 6634 PATIO LANE, BOCA RATON, FL, 33433
WILLIAMS LAWRENCE Director 7701 NW 56TH AVE. #2, POMPANO BEACH, FL, 33076

Secretary

Name Role Address
WILLIAMS LAWRENCE Secretary 7701 NW 56TH AVE. #2, POMPANO BEACH, FL, 33076

Vice President

Name Role Address
WILLIAMS LAWRENCE Vice President 7701 NW 56TH AVE. #2, POMPANO BEACH, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2007-12-02 LOMBARDO, LEONARD No data
REGISTERED AGENT ADDRESS CHANGED 2007-12-02 7701 NW 56TH AVE., 2, POMPANO BEACH, FL 33076 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-01 7701 NW 56TH AVE., 2, POMPANO BEACH, FL 33076 No data
CHANGE OF MAILING ADDRESS 2007-03-01 7701 NW 56TH AVE., 2, POMPANO BEACH, FL 33076 No data

Documents

Name Date
DEBIT MEMO 2008-03-03
ANNUAL REPORT 2008-01-16
Off/Dir Resignation 2007-12-31
ANNUAL REPORT 2007-12-02
ANNUAL REPORT 2007-03-01
Domestic Profit 2006-05-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State