Search icon

ACE SERVICES & SUPPLY CORP

Company Details

Entity Name: ACE SERVICES & SUPPLY CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jul 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P13000060423
FEI/EIN Number 46-3237363
Address: 2910 White Cebar Cir, Kissimmee, FL 34741
Mail Address: 2910 White Cebar Cir, Kissimmee, FL 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVER, JOHN TROY Agent 2910 White Cebar Cir, Kissimmee, FL 34741

President

Name Role Address
Oliver, John Troy President 13379 Glacier National Drive, 204 Orlando, FL 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 2910 White Cebar Cir, Kissimmee, FL 34741 No data
CHANGE OF MAILING ADDRESS 2017-05-01 2910 White Cebar Cir, Kissimmee, FL 34741 No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 2910 White Cebar Cir, Kissimmee, FL 34741 No data
ARTICLES OF CORRECTION 2013-08-15 No data No data

Debts

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

Documents

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: 21 Feb 2025

Sources: Florida Department of State