Search icon

ACE AUCTIONS OF AMERICA, INC.

Company Details

Entity Name: ACE AUCTIONS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000110862
FEI/EIN Number 261463999
Address: 12058 SAN JOSE BLVD., #201, JACKSONVILLE, FL, 32223, US
Mail Address: P.O. BOX 600459, JACKSONVILLE, FL, 32260, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JONES HJ Agent 12058 SAN JOSE BLVD, JACKSONVILLE, FL, 32223

President

Name Role Address
JONES G. President 12058 SAN JOSE BLVD. #201, JACKSONVILLE, FL, 32223

Vice President

Name Role Address
JONES H. Vice President 12058 SAN JOSE BLVD. #201, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2014-06-10 JONES, HJ No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-19 12058 SAN JOSE BLVD, SUITE 201, JACKSONVILLE, FL 32223 No data
NAME CHANGE AMENDMENT 2007-11-16 ACE AUCTIONS OF AMERICA, INC. No data

Documents

Name Date
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-06-10
ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State