Entity Name: | ACE STAR, CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACE STAR, CORP. 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: | 23 Feb 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 03 Aug 2017 (8 years ago) |
Document Number: | P07000024319 |
FEI/EIN Number |
208589188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 92 SW 3 ST, MIAMI, FL, 33130, US |
Mail Address: | 92 SW 3 ST, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CANEPA GIANFRANCO G | President | 92 SW 3 ST, MIAMI, FL, 33130 |
CANEPA GIANFRANCO G | Director | 92 SW 3 ST, MIAMI, FL, 33130 |
CANEPA GIANFRANCO G | Secretary | 92 SW 3 ST, MIAMI, FL, 33130 |
CANEPA GIANFRANCO G | Treasurer | 92 SW 3 ST, MIAMI, FL, 33130 |
BJ NATIONWIDE SERVICES, INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 30420 S Dixie Hwy, HOMESTEAD, FL 33030 | - |
REGISTERED AGENT NAME CHANGED | 2017-08-03 | BJ NATIONWIDE SERVICES, INC. | - |
AMENDMENT | 2017-08-03 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-15 | 92 SW 3 ST, APT 1502, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2017-05-15 | 92 SW 3 ST, APT 1502, MIAMI, FL 33130 | - |
CANCEL ADM DISS/REV | 2010-05-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-03-06 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-25 |
Amendment | 2017-08-03 |
ANNUAL REPORT | 2017-05-15 |
AMENDED ANNUAL REPORT | 2016-06-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State