Search icon

ACE CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ACE CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE CONSTRUCTION GROUP, 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: 09 Apr 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000031181
FEI/EIN Number 800580618

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

Address: 8870 NW 196TH STREET, MIAMI, FL, 33018
Mail Address: 8870 NW 196TH STREET, MIAMI, FL, 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACEVEDO HUASCAR A President 8870 NW 196TH STREET, MIAMI, FL, 33018
ACEVEDO HUASCAR A Treasurer 8870 NW 196TH STREET, MIAMI, FL, 33018
ACEVEDO HUASCAR A Director 8870 NW 196TH STREET, MIAMI, FL, 33018
ACEVEDO CARIDAD S President 8870 NW 196TH STREET, MIAMI, FL, 33018
ACEVEDO CARIDAD S Secretary 8870 NW 196TH STREET, MIAMI, FL, 33018
ACEVEDO CARIDAD S Director 8870 NW 196TH STREET, MIAMI, FL, 33018
ACEVEDO HUASCAR A Agent 8870 NW 196TH STREET, MIAMI, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 ACEVEDO, HUASCAR A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2012-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 2012-12-05 8870 NW 196TH STREET, MIAMI, FL 33018 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001044719 TERMINATED 1000000355531 MIAMI-DADE 2013-05-30 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-07-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-07
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-12-05
ANNUAL REPORT 2011-04-26
Domestic Profit 2010-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State