Search icon

ACE MOTOR GROUP INC - Florida Company Profile

Company Details

Entity Name: ACE MOTOR GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE MOTOR GROUP 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: 23 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000078164
FEI/EIN Number 46-3714789

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

Address: 4701 sw 45 th st bld 10 bay 23, davie, FL, 33314, US
Mail Address: 4960 n dixie hwy, oakland park, FL, 33334, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rene Nackens President 1520 east commercial blv, oakland pak, FL, 33334
NAKENS RENE Agent 4960 N DIXIE HWY, Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-06-17 NAKENS, RENE -
REGISTERED AGENT ADDRESS CHANGED 2015-06-17 4960 N DIXIE HWY, 301, Oakland Park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-10 4701 sw 45 th st bld 10 bay 23, davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2015-03-10 4701 sw 45 th st bld 10 bay 23, davie, FL 33314 -
AMENDMENT 2014-05-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000050702 TERMINATED 1000000702747 BROWARD 2016-01-08 2036-01-21 $ 3,071.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000050710 TERMINATED 1000000702748 BROWARD 2016-01-08 2026-01-21 $ 639.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000275145 TERMINATED 1000000658208 BROWARD 2015-02-12 2025-02-18 $ 556.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000275160 TERMINATED 1000000658213 BROWARD 2015-02-12 2035-02-18 $ 1,884.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2015-06-17
ANNUAL REPORT 2015-03-10
Amendment 2014-05-08
AMENDED ANNUAL REPORT 2014-05-05
AMENDED ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2014-02-18
Domestic Profit 2013-09-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State