Search icon

ACES & JACKS AUTOMOTIVE INC - Florida Company Profile

Company Details

Entity Name: ACES & JACKS AUTOMOTIVE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACES & JACKS AUTOMOTIVE 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: 16 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000044194
FEI/EIN Number 46-5677287

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

Address: 101 Saint Andrews St. S, JACKSONVILLE, FL, 32254, US
Mail Address: 3917 DISTANT MOON COURT, JACKSONVILLE, FL, 32210, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORRON AARON G President 3917 DISTANT MOON COURT, JACKSONVILLE, FL, 32210
Forron Jennifer L Secretary 3917 DISTANT MOON COURT, JACKSONVILLE, FL, 32210
OCEAN ANDREW Agent 6260 Dupont Station Ct. E, JACKSONVILLE, FL, 32217

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000070094 AFFORDABLE TOWING ACTIVE 2023-06-08 2028-12-31 - 101 SAINT ANDREWS ST S, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2017-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-08 101 Saint Andrews St. S, JACKSONVILLE, FL 32254 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 6260 Dupont Station Ct. E, Suite C, JACKSONVILLE, FL 32217 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-03-10 OCEAN, ANDREW -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000503235 ACTIVE 16-2023-CA-009834-XXXX-MA 4TH JUD CIRCUIT DUVAL COUNTY 2023-08-03 2028-10-25 $130,852.99 NG SOLUTIONS, LLC, 100 NORTH CENTER STREET, NEWTON FALLS, OH 44444

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-02-08
ANNUAL REPORT 2015-03-10
Domestic Profit 2014-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State