Search icon

BACE SERVICES, INC.

Company Details

Entity Name: BACE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Jul 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P07000086273
FEI/EIN Number 260662486
Address: 1496 PARK AVE, ORANGE PARK, FL, 32073
Mail Address: 1496 PARK AVE, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
DuVal Fields CPA Group, PA Agent 428 Walnut Street, Green Cove Springs, FL, 32043

Vice President

Name Role Address
WELLS STEVEN C Vice President 1496 Park Ave, ORANGE PARK, FL, 32073

Treasurer

Name Role Address
WELLS STEVEN C Treasurer 1496 Park Ave, ORANGE PARK, FL, 32073

Director

Name Role Address
WELLS STEVEN C Director 1496 Park Ave, ORANGE PARK, FL, 32073
POPE AMY Director 1496 Park Ave, ORANGE PARK, FL, 32073

President

Name Role Address
POPE AMY President 1496 Park Ave, ORANGE PARK, FL, 32073

Secretary

Name Role Address
POPE AMY Secretary 1496 Park Ave, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-29 DuVal Fields CPA Group, PA No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 428 Walnut Street, Green Cove Springs, FL 32043 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-19 1496 PARK AVE, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2012-01-19 1496 PARK AVE, ORANGE PARK, FL 32073 No data
AMENDMENT AND NAME CHANGE 2009-05-11 BACE SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-01-19
ANNUAL REPORT 2011-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State