Search icon

ALY'S ACE, INC.

Company Details

Entity Name: ALY'S ACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 03 Apr 2013 (12 years ago)
Date of dissolution: 18 Jul 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jul 2013 (12 years ago)
Document Number: P13000030515
Address: 450 KNIGHTS RUN AVE, UNIT 702, TAMPA, FL, 33602
Mail Address: 450 KNIGHTS RUN AVE, UNIT 702, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
REED JAMES M Agent 3011B W. MASON ST., TAMPA, FL, 33629

President

Name Role Address
SEEGER RUTH A President 450 KNIGHTS RUN AVE, UNIT 702, TAMPA, FL, 33602

Director

Name Role Address
SEEGER RUTH A Director 450 KNIGHTS RUN AVE, UNIT 702, TAMPA, FL, 33602
SEEGER BRIAN W Director 450 KNIGHTS RUN AVE, UNIT 702, TAMPA, FL, 33602

Vice President

Name Role Address
SEEGER BRIAN W Vice President 450 KNIGHTS RUN AVE, UNIT 702, TAMPA, FL, 33602

Secretary

Name Role Address
SEEGER BRIAN W Secretary 450 KNIGHTS RUN AVE, UNIT 702, TAMPA, FL, 33602

Treasurer

Name Role Address
SEEGER BRIAN W Treasurer 450 KNIGHTS RUN AVE, UNIT 702, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-07-18 No data No data
AMENDMENT 2013-05-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-23 450 KNIGHTS RUN AVE, UNIT 702, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2013-05-23 450 KNIGHTS RUN AVE, UNIT 702, TAMPA, FL 33602 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000707280 TERMINATED 1000000633186 HILLSBOROU 2014-05-23 2034-05-29 $ 3,441.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-07-18
Amendment 2013-05-23
Domestic Profit 2013-04-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State