Search icon

ACE AUTOMOTIVE INC. - Florida Company Profile

Company Details

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

ACE AUTOMOTIVE 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: 05 Oct 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Oct 2007 (17 years ago)
Document Number: P07000110484
FEI/EIN Number 134366008

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

Address: 8510 PARK BLVD, SEMINOLE, FL, 33777, US
Mail Address: 8510 PARK BLVD, SEMINOLE, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MECHAS JOHN President 8510 Park Blvd, Seminole, FL, 33777
POST Bonnetta Agent 8510 Park Blvd, Seminole, FL, 33777

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000034711 ADVANCED AUTOMOTIVE SERVICE CENTER ACTIVE 2015-04-06 2025-12-31 - 8510 PARK BLVD, SEMINOLE, FL, 33777
G09000179763 ADVANCED AUTOMOTIVE SERVICE CENTER EXPIRED 2009-12-01 2014-12-31 - 525 WESTWINDS DRIVE, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-09 POST, Bonnetta -
REGISTERED AGENT ADDRESS CHANGED 2018-02-03 8510 Park Blvd, Seminole, FL 33777 -
CHANGE OF PRINCIPAL ADDRESS 2015-11-03 8510 PARK BLVD, SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2015-11-03 8510 PARK BLVD, SEMINOLE, FL 33777 -
AMENDMENT 2007-10-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000458236 TERMINATED 1000000900645 PINELLAS 2021-09-01 2041-09-08 $ 5,517.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000500551 TERMINATED 1000000834105 PINELLAS 2019-07-18 2039-07-24 $ 2,777.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J19000408391 TERMINATED 1000000828652 PINELLAS 2019-06-10 2039-06-12 $ 8,187.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000639229 TERMINATED 1000000797042 PINELLAS 2018-09-10 2038-09-12 $ 3,131.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000157214 TERMINATED 1000000779001 PINELLAS 2018-04-11 2038-04-18 $ 3,476.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000195240 TERMINATED 1000000738775 PINELLAS 2017-03-29 2037-04-07 $ 6,071.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000081598 TERMINATED 1000000733931 PINELLAS 2017-02-02 2037-02-10 $ 1,235.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000081580 TERMINATED 1000000733930 PINELLAS 2017-02-02 2037-02-10 $ 6,201.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000602793 TERMINATED 1000000649637 PINELLAS 2014-12-17 2035-05-22 $ 2,261.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000064903 TERMINATED 1000000649600 PINELLAS 2014-12-17 2035-01-08 $ 3,092.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8765077710 2020-05-01 0455 PPP 1019 OHIO AVE, PALM HARBOR, FL, 34683-4418
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31070
Loan Approval Amount (current) 31070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM HARBOR, PINELLAS, FL, 34683-4418
Project Congressional District FL-13
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23914.56
Forgiveness Paid Date 2022-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State