Entity Name: | ACE SERVICES & SUPPLY CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACE SERVICES & SUPPLY CORP 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: | 17 Jul 2013 (12 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | P13000060423 |
FEI/EIN Number |
46-3237363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2910 White Cebar Cir, Kissimmee, FL, 34741, US |
Mail Address: | 2910 White Cebar Cir, Kissimmee, FL, 34741, US |
ZIP code: | 34741 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Oliver John Troy | President | 13379 Glacier National Drive, Orlando, FL, 32837 |
OLIVER JOHN TROY | Agent | 2910 White Cebar Cir, Kissimmee, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-05-01 | 2910 White Cebar Cir, Kissimmee, FL 34741 | - |
CHANGE OF MAILING ADDRESS | 2017-05-01 | 2910 White Cebar Cir, Kissimmee, FL 34741 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 2910 White Cebar Cir, Kissimmee, FL 34741 | - |
ARTICLES OF CORRECTION | 2013-08-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000148021 | TERMINATED | 1000000816208 | DADE | 2019-02-23 | 2039-02-27 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15001092861 | ACTIVE | 1000000700073 | MIAMI-DADE | 2015-11-18 | 2025-12-04 | $ 355.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
AMENDED ANNUAL REPORT | 2016-05-12 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-25 |
AMENDED ANNUAL REPORT | 2014-07-11 |
ANNUAL REPORT | 2014-04-27 |
Articles of Correction | 2013-08-15 |
Domestic Profit | 2013-07-17 |
Date of last update: 02 May 2025
Sources: Florida Department of State