Search icon

ACE CUSTOM SIGNS OF WINTER PARK INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACE CUSTOM SIGNS OF WINTER PARK INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE CUSTOM SIGNS OF WINTER PARK 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: 19 May 2008 (17 years ago)
Document Number: P08000050180
FEI/EIN Number 262639978

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

Address: 466 WEST SR 434, SUITE 120, LONGWOOD, FL, 32750, US
Mail Address: 466 WEST SR 434, SUITE 120, LONGWOOD, FL, 32750, US
ZIP code: 32750
City: Longwood
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNACK DAVID N President 466 WEST SR 434, LONGWOOD, FL, 32750
KNACK DAVID N Treasurer 466 WEST SR 434, LONGWOOD, FL, 32750
KNACK DAVID N Agent 466 WEST SR 434, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 466 WEST SR 434, SUITE 120, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2023-04-17 466 WEST SR 434, SUITE 120, LONGWOOD, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 466 WEST SR 434, SUITE 120, LONGWOOD, FL 32750 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000194403 TERMINATED 1000000864493 ORANGE 2020-03-24 2030-04-01 $ 437.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000759355 TERMINATED 1000000846262 ORANGE 2019-11-08 2039-11-20 $ 1,494.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000276590 TERMINATED 1000000821118 ORANGE 2019-04-03 2039-04-17 $ 936.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000408377 TERMINATED 1000000784366 ORANGE 2018-06-04 2028-06-13 $ 322.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000408369 TERMINATED 1000000784365 ORANGE 2018-06-04 2038-06-13 $ 1,971.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000462558 TERMINATED 1000000751986 ORANGE 2017-07-31 2037-08-11 $ 566.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000175382 TERMINATED 1000000737500 ORANGE 2017-03-15 2037-03-30 $ 2,004.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J11000718671 TERMINATED 1000000237632 ORANGE 2011-10-20 2031-11-02 $ 6,939.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-09-25
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-09-15

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19641.00
Total Face Value Of Loan:
19641.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$19,641
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,641
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,907.9
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $19,641

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State