Search icon

ACES HIGH TATTOO 2, INC. - Florida Company Profile

Company Details

Entity Name: ACES HIGH TATTOO 2, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACES HIGH TATTOO 2, 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: 28 May 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000046672
FEI/EIN Number 46-2875807

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

Address: 601 W INDIANTOWN RD, SUITE 4, JUPITER, FL, 33458, US
Mail Address: 601 W INDIANTOWN RD, SUITE 4, JUPITER, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS ISAAC Secretary 3697 HOLLY DRIVE, PALM BEACH GARDENS, FL, 33410
WYLIE JOHN President 270 S CENTRAL BLVD, #202, JUPITER, FL, 33478
CARLUCCI PHILIP D Vice President 713 GARDENS DRIVE #105, POMPANO BEACH, FL, 33069
DUBROW DUKER & ASSOCIATES, PA Agent 5401 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049178 ACES HIGH TATTOO SHOP EXPIRED 2014-05-19 2019-12-31 - 601 W INDIANTOWN RD, SUITE 4, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2016-10-24 - -
CHANGE OF MAILING ADDRESS 2014-04-25 601 W INDIANTOWN RD, SUITE 4, JUPITER, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
Amendment 2016-10-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25
Domestic Profit 2013-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8026718105 2020-07-24 0455 PPP 601 W INDIANTOWN RD STE 4, JUPITER, FL, 33458-7504
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8958
Loan Approval Amount (current) 8958
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-7504
Project Congressional District FL-21
Number of Employees 11
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9021.56
Forgiveness Paid Date 2021-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State