Search icon

ACE AUTO OF N.W.F. INC. - Florida Company Profile

Company Details

Entity Name: ACE AUTO OF N.W.F. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE AUTO OF N.W.F. 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: 26 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2017 (7 years ago)
Document Number: P10000045412
FEI/EIN Number 800590854

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

Address: 7429A Highway 22, PANAMA CITY, FL, 32404, US
Mail Address: 7503 Littleton Road, Panama City, FL, 32404, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRANDA CARLOS D President 7503 LITTLETON ROAD, PANAMA CITY, FL, 32404
Miranda Carlos D Agent 7503 Littleton Road, Panama City, FL, 32404

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-28 7429A Highway 22, PANAMA CITY, FL 32404 -
REGISTERED AGENT NAME CHANGED 2021-04-28 Miranda, Carlos Daniel -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 7503 Littleton Road, Panama City, FL 32404 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 7429A Highway 22, PANAMA CITY, FL 32404 -
REINSTATEMENT 2017-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-28
REINSTATEMENT 2017-10-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State