Entity Name: | ACE WENTWORTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACE WENTWORTH, 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: | 15 Dec 2010 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P10000100986 |
FEI/EIN Number |
274284263
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 610 GARRISON COVE LANE, TAMPA, FL, 33602, US |
Address: | 2990 WENTWORTH WAY, TARPON SPRINGS, FL, 34688, US |
ZIP code: | 34688 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLACE WILLIAM | President | 4503 Bayshore Blvd, Tampa, FL, 34611 |
LEE SU | Vice President | 610 GARRISON COVE LANE, TAMPA, FL, 33602 |
PLACE WILLIAM L | Agent | 610 GARRISON COVE LANE, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-21 | 610 GARRISON COVE LANE, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2017-10-18 | 2990 WENTWORTH WAY, TARPON SPRINGS, FL 34688 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-02 |
Reg. Agent Change | 2015-08-10 |
ANNUAL REPORT | 2015-01-16 |
ANNUAL REPORT | 2014-02-28 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-04 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State