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. |
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 |
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 |
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 |
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 | - | - |
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 |
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