Search icon

ACE BUILDING MAINTENANCE INC. - Florida Company Profile

Company Details

Entity Name: ACE BUILDING MAINTENANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE BUILDING MAINTENANCE 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: 10 Apr 2014 (11 years ago)
Date of dissolution: 11 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2020 (5 years ago)
Document Number: P14000032767
FEI/EIN Number 46-5397322

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

Address: 341 FLAGAMI BLVD, MIAMI, FL, 33144, US
Mail Address: P.O. BOX 162787, ALTAMONTE SPRINGS, FL, 32716, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK ROXANA Chief Executive Officer 341 FLAGAMI BLVD, MIAMI, FL, 33144
CLARK ROXANA Agent 341 FLAGAMI BLVD, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-11 - -
AMENDMENT 2017-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-09-25 341 FLAGAMI BLVD, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-26 341 FLAGAMI BLVD, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2017-05-26 341 FLAGAMI BLVD, MIAMI, FL 33144 -
NAME CHANGE AMENDMENT 2017-04-26 ACE BUILDING MAINTENANCE INC. -
AMENDMENT 2017-04-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-11
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-10
Amendment 2017-09-25
Name Change 2017-04-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-03-14
Reg. Agent Change 2014-06-10
Domestic Profit 2014-04-10

Date of last update: 03 May 2025

Sources: Florida Department of State