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 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 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

USAspending Awards / Financial Assistance

Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8958.00
Total Face Value Of Loan:
8958.00
Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
91400.00
Total Face Value Of Loan:
91400.00

Paycheck Protection Program

Date Approved:
2020-07-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8958
Current Approval Amount:
8958
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9021.56

Date of last update: 01 Jun 2025

Sources: Florida Department of State