Search icon

ACE FLOOD & INSPECTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ACE FLOOD & INSPECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE FLOOD & INSPECTIONS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P08000022563
FEI/EIN Number 262374930

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

Address: 4830 TAYLOR STREET, HOLLYWOOD, FL, 33021, US
Mail Address: 4830 TAYLOR STREET, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEODOROPOULOS SPIRO President 2804 N 46 AVE., C-631, HOLLYWOOD, FL, 33021
THEODOROPOULOS NIKOS Vice President 4830 TAYLOR STREET, HOLLYWOOD, FL, 33021
THEODOROPOULOS SPIRO Agent 4830 TAYLOR STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08280700002 ACE SURVEYORS EXPIRED 2008-10-06 2013-12-31 - 2832 STIRLING ROAD, SUITE J, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 4830 TAYLOR STREET, HOLLYWOOD, FL 33021 -
REINSTATEMENT 2015-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 4830 TAYLOR STREET, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2015-04-14 4830 TAYLOR STREET, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2015-04-14 THEODOROPOULOS, SPIRO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 2011-04-21 - -
AMENDMENT 2008-10-06 - -
AMENDMENT 2008-05-12 - -

Court Cases

Title Case Number Docket Date Status
NIAGARA INDUSTRIES, INC. VS GIAQUINTO ELECTRIC LLC, etc., et al. 4D2017-1473 2017-05-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-11632 05

Parties

Name NIAGARA INDUSTRIES, INC.
Role Petitioner
Status Active
Representations Thomas J. McCausland, Diane H. Tutt, Evan Roberts
Name RHEEM SALES COMPANY, INC.
Role Petitioner
Status Active
Name FUENMAYOR & LINDA ENTERPRISES, LLC
Role Appellee
Status Active
Name ACE FLOOD & INSPECTIONS, INC.
Role Appellee
Status Active
Name H20 PLUMBING SERVICES, INC.
Role Respondent
Status Active
Name GIAQUINTO ELECTRIC LLC.
Role Respondent
Status Active
Representations STEVEN P. BEFERA, Joel D. Adler, JAMES C. SPITZ, Joseph J. Slama, Glen Reid Goldsmith, Daniel M. Schwarz, Armando P Rubio
Name GUARDIAN AMERICAN PROPERTIES, LLC
Role Respondent
Status Active
Name MARK BECKERMAN
Role Respondent
Status Active
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-28
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ON MOTION FOR REHEARING AND/OR CLARIFICATION
Docket Date 2018-02-28
Type Disposition by Opinion
Subtype Granted in Part/Denied in Part
Description Opinion Disposing of a Motion (See Opinion) ~ **GRANT IN PART/DENY IN PART**
Docket Date 2018-01-29
Type Notice
Subtype Notice
Description Notice ~ H2O PLUMBING SERVICES NOTICE OF PARTIAL WITHDRAWAL OF ITS MOTION FOR REHEARING AND/OR CORRECTION AND CLARIFICATION.
On Behalf Of GIAQUINTO ELECTRIC LLC
Docket Date 2017-12-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of GIAQUINTO ELECTRIC LLC
Docket Date 2017-12-06
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ **WITHDRAWN**
Docket Date 2017-12-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the respondent, H2O Plumbing Services, Inc.'s August 8, 2017 motion for attorney's fees is denied.
Docket Date 2017-09-01
Type Response
Subtype Reply
Description Reply
On Behalf Of NIAGARA INDUSTRIES, INC.
Docket Date 2017-08-23
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that Petitioners, Niagara Industries, Inc., and Rheem Sales Company’s, August 18, 2017 motion for extension of time is granted, and the time for filing a reply to the response is extended ten (10) days from the date of this order.
Docket Date 2017-08-18
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of NIAGARA INDUSTRIES, INC.
Docket Date 2017-08-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of GIAQUINTO ELECTRIC LLC
Docket Date 2017-08-10
Type Notice
Subtype Notice
Description Notice ~ GUARDIAN AMERICAN PROPERTIES NOTICE OF ADOPTION OF H20 PLUMBING SERVICES RESPONSE.
On Behalf Of GIAQUINTO ELECTRIC LLC
Docket Date 2017-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (H20 PLUMBING SERVICES)
On Behalf Of GIAQUINTO ELECTRIC LLC
Docket Date 2017-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ **CORRECTED** (GUARDIAN AMERICAN PROPERTIES)
On Behalf Of GIAQUINTO ELECTRIC LLC
Docket Date 2017-07-25
Type Notice
Subtype Notice
Description Notice ~ OF GIAQUINTO ELECTRIC ADOPTION OF H2O PLUMBING SERVICES RESPONSE.
On Behalf Of GIAQUINTO ELECTRIC LLC
Docket Date 2017-07-24
Type Response
Subtype Response
Description Response
On Behalf Of GIAQUINTO ELECTRIC LLC
Docket Date 2017-07-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that the Respondent, Giaquinto Electric, LLC’s July 18, 2017 motion for extension of time is granted. Respondent shall file its response no later than August 10, 2017, further, ORDERED that Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-07-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that the Respondent, H20 Plumbing Services, Inc.’s July 17, 2017 motion for extension of time is granted. Respondent shall file its response no later than August 10, 2017, further, ORDERED that Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ GIAQUINTO ELECTRIC
On Behalf Of GIAQUINTO ELECTRIC LLC
Docket Date 2017-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ H20 PLUMBING SERVICES, INC.
On Behalf Of GIAQUINTO ELECTRIC LLC
Docket Date 2017-07-12
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ TRIAL COURT'S STAY ORDER *AND* REQUEST TO CONTINUE STAY.
On Behalf Of NIAGARA INDUSTRIES, INC.
Docket Date 2017-07-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW
On Behalf Of NIAGARA INDUSTRIES, INC.
Docket Date 2017-06-30
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent(s) shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2017-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GIAQUINTO ELECTRIC LLC
Docket Date 2017-05-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of NIAGARA INDUSTRIES, INC.
Docket Date 2017-05-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of NIAGARA INDUSTRIES, INC.
Docket Date 2017-08-10
Type Response
Subtype Response
Description Response ~ (H20 PLUMBING SERVICES, INC.)
On Behalf Of GIAQUINTO ELECTRIC LLC
Docket Date 2017-08-10
Type Order
Subtype Order on Motion For Review
Description ORD-Grant Motion for Review ~ ORDERED that Petitioners’ July 12, 2017 Motion to Review Trial Court’s Stay Order and Request to Continue Stay is granted; further, ORDERED that the trial court’s April 24, 2017 Order Overruling Non-Parties, Niagara Industries, Inc. and Rehhem Sales Company Inc’s Objections to Defendants’ Supboenas is stayed pending disposition of the instant certiorari proceedings; further, ORDERED that the Respondent, Guardian American Properties, LLC’s August 7, 2017 unopposed motion for extension of time is granted. Respondent shall file its response no later than August 10, 2017; further, ORDERED that Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2017-05-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.

Documents

Name Date
REINSTATEMENT 2015-04-14
ANNUAL REPORT 2012-10-09
ANNUAL REPORT 2012-04-03
Off/Dir Resignation 2011-12-27
Amendment 2011-04-21
ANNUAL REPORT 2011-03-21
ANNUAL REPORT 2010-02-28
ANNUAL REPORT 2009-03-31
Amendment 2008-10-06
Amendment 2008-05-12

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4617075010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES - - TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ACE FLOOD & INSPECTIONS, INC.
Recipient Name Raw ACE FLOOD & INSPECTIONS, INC.
Recipient Address 4801 HOLLYWOOD BLVD, SUITE C, HOLLYWOOD, BROWARD, FLORIDA, 33021-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 970.00
Face Value of Direct Loan 100000.00
Link View Page

Date of last update: 01 Mar 2025

Sources: Florida Department of State