Search icon

ACE TRANSPORT AND TOWING INC - Florida Company Profile

Company Details

Entity Name: ACE TRANSPORT AND TOWING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE TRANSPORT AND TOWING 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: 17 Dec 2015 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P15000100881
FEI/EIN Number 81-0924475

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

Address: 1919 VAN BUREN ST STE 309, HOLLYWOOD, FL, 33020, US
Mail Address: 1919 VAN BUREN ST STE 309, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMEJO HECTOR DARIEL President 1919 VAN BUREN ST STE 309, HOLLYWOOD, FL, 33020
DARIEL CAMEJO HECTOR Agent 1919 VAN BUREN ST STE 309, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-25 1919 VAN BUREN ST STE 309, HOLLYWOOD, FL 33020 -
AMENDMENT 2017-05-25 - -
REGISTERED AGENT NAME CHANGED 2017-05-25 DARIEL CAMEJO, HECTOR -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 1919 VAN BUREN ST STE 309, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2017-04-25 1919 VAN BUREN ST STE 309, HOLLYWOOD, FL 33020 -
AMENDMENT 2017-04-25 - -
AMENDMENT AND NAME CHANGE 2016-03-03 ACE TRANSPORT AND TOWING INC -
NAME CHANGE AMENDMENT 2016-01-28 ACE TRANSPORT ENTERPRISE INC -
AMENDMENT 2016-01-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000204917 ACTIVE 1000000783552 BROWARD 2018-05-21 2028-05-23 $ 1,163.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Amendment 2017-05-25
Amendment 2017-04-25
ANNUAL REPORT 2016-04-27
Amendment and Name Change 2016-03-03
Name Change 2016-01-28
Amendment 2016-01-14
Domestic Profit 2015-12-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State