Search icon

ACEBEY, INC - Florida Company Profile

Company Details

Entity Name: ACEBEY, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ACEBEY, INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 06 May 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P14000039954
FEI/EIN Number 38-3931826

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

Address: 5758 HAMPTON HILLS BLVD., TAMARAC, FL 33321
Mail Address: 5758 HAMPTON HILLS BLVD., TAMARAC, FL 33321
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO, FELIX ACEBEY Agent 5758 HAMPTON HILLS BLVD., TAMARAC, FL 33321
SOTO, FELIX ACEBEY Director 5758 HAMPTON HILLS BLVD., TAMARAC, FL 33321
ACEBEY, PERLA C. Director 5758 HAMPTON HILLS BLVD., TAMARAC, FL 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000086461 STRATHMORE BAGEL, DELI & DINER EXPIRED 2016-08-15 2021-12-31 - 10020 WEST OAKLAND PARK BLVD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-03 - -
REGISTERED AGENT NAME CHANGED 2017-10-03 SOTO, FELIX ACEBEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-06-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000808196 TERMINATED 1000000806330 BROWARD 2018-12-06 2038-12-12 $ 1,169.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000779553 TERMINATED 1000000805150 BROWARD 2018-11-26 2028-11-28 $ 1,148.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000477622 TERMINATED 1000000753384 BROWARD 2017-08-10 2027-08-16 $ 778.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2020-03-10
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-10-03
Amendment 2016-06-27
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-24
Domestic Profit 2014-05-06

Date of last update: 21 Feb 2025

Sources: Florida Department of State