Search icon

ACE PUMP & SUPPLY LATIN AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: ACE PUMP & SUPPLY LATIN AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE PUMP & SUPPLY LATIN AMERICA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 May 2018 (7 years ago)
Document Number: P15000066586
FEI/EIN Number 47-4759368

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

Address: 6013 JOHNSON ST., HOLLYWOOD, FL, 33024, US
Mail Address: 6013 JOHNSON ST., HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA DOMINGO President 6013 JOHNSON ST., HOLLYWOOD, FL, 33024
GARCIA DOMINGO Director 6013 JOHNSON ST., HOLLYWOOD, FL, 33024
GARCIA DOMINGO Vice President 6013 JOHNSON ST., HOLLYWOOD, FL, 33024
GARCIA DOMINGO Secretary 6013 JOHNSON ST., HOLLYWOOD, FL, 33024
GARCIA DOMINGO Treasurer 6013 JOHNSON ST., HOLLYWOOD, FL, 33024
Quijano Jose Agent 6013 JOHNSON ST, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-18 6013 JOHNSON ST., HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2018-05-18 6013 JOHNSON ST., HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2018-05-18 Quijano, Jose -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-05-18
Domestic Profit 2015-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State