Entity Name: | ACE KITCHEN BATH AND FLOORING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACE KITCHEN BATH AND FLOORING 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: | 22 Oct 2012 (13 years ago) |
Document Number: | P12000089022 |
FEI/EIN Number |
46-1264231
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4219 EAST 97TH AVE, TAMPA, FL, 33617, US |
Mail Address: | 4219 EAST 97TH AVE, TAMPA, FL, 33617, US |
ZIP code: | 33617 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACEVEDO DAVID I | President | 4219 EAST 97TH AVE, TAMPA, FL, 33617 |
ACEVEDO DAVID I | Agent | 4219 EAST 97TH AVE, TAMPA, FL, 33617 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-01-30 | 4219 EAST 97TH AVE, TAMPA, FL 33617 | - |
CHANGE OF MAILING ADDRESS | 2015-01-30 | 4219 EAST 97TH AVE, TAMPA, FL 33617 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-30 | ACEVEDO, DAVID I | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-30 | 4219 EAST 97TH AVE, TAMPA, FL 33617 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-27 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-30 |
Date of last update: 01 May 2025
Sources: Florida Department of State