Search icon

ACE FRAMERS, INC.

Company Details

Entity Name: ACE FRAMERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Oct 2010 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P10000087594
FEI/EIN Number 273817521
Address: 7900 COFFEE CREEK LANE, GROVELAND, FL, 34736
Mail Address: 7900 COFFEE CREEK LANE, GROVELAND, FL, 34736
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
DEMEREE STEVE Agent 7900 COFFEE CREEK LANE, GROVELAND, FL, 34736

President

Name Role Address
DEMEREE STEVE President 7900 COFFEE CREEK LANE, GROVELAND, FL, 34736

Director

Name Role Address
DEMEREE ROSEMARIE Director 7936 COFFEE CREEK LANE, GROVELAND, FL, 34736

Vice President

Name Role Address
DEMEREE ROSEMARIE Vice President 7936 COFFEE CREEK LANE, GROVELAND, FL, 34736

Treasurer

Name Role Address
DEMEREE ROSEMARIE Treasurer 7936 COFFEE CREEK LANE, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-09-01 7900 COFFEE CREEK LANE, GROVELAND, FL 34736 No data
CHANGE OF MAILING ADDRESS 2011-09-01 7900 COFFEE CREEK LANE, GROVELAND, FL 34736 No data
REGISTERED AGENT NAME CHANGED 2011-09-01 DEMEREE, STEVE No data
REGISTERED AGENT ADDRESS CHANGED 2011-09-01 7900 COFFEE CREEK LANE, GROVELAND, FL 34736 No data

Documents

Name Date
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-09-01
Domestic Profit 2010-10-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State