Search icon

ACE HEALTHCARE STAFFING SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ACE HEALTHCARE STAFFING SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE HEALTHCARE STAFFING SOLUTIONS, 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: 22 Jul 2008 (17 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P08000069667
FEI/EIN Number 263020315

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

Address: 16214 CR 448, MT DORA, FL, 32757
Mail Address: 16214 CR 448, MT DORA, FL, 32757
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER TANYA A President 16214 CR 448, MT DORA, FL, 32757
MEYER TANYA A Director 16214 CR 448, MT DORA, FL, 32757
SMITH DEBORAH Vice President 16214 CR 448, MT DORA, FL, 32757
SMITH DEBORAH Director 16214 CR 448, MT DORA, FL, 32757
CVERCKO ALEXANDER B Agent 13500 SUTTON PARK DR S #304, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-02-12 CVERCKO, ALEXANDER B -
REGISTERED AGENT ADDRESS CHANGED 2015-02-12 13500 SUTTON PARK DR S #304, JACKSONVILLE, FL 32224 -

Documents

Name Date
ANNUAL REPORT 2016-03-08
Reg. Agent Change 2015-02-12
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-11
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-01-14
Domestic Profit 2008-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State