Search icon

ACE RECOVERY GAINESOCALA, INC. - Florida Company Profile

Company Details

Entity Name: ACE RECOVERY GAINESOCALA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE RECOVERY GAINESOCALA, 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: 04 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P16000011955
FEI/EIN Number 81-1526696

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

Address: 1209 LANE AVE N, JACKSONVILLE, FL, 32254, US
Mail Address: 1209 LANE AVE N, JACKSONVILLE, FL, 32254, US
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEINMAN MICHAEL R Director 1209 LANE AVE N, JACKSONVILLE, FL, 32254
WILSON COURTNEY Director 1209 LANE AVE N, JACKSONVILLE, FL, 32254
Steinman Candie Director 1209 LANE AVE N, JACKSONVILLE, FL, 32254
SAFER ELIOT J Agent 4348 SOUTHPOINT BLVD, STE 101, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
NAME CHANGE AMENDMENT 2017-10-02 ACE RECOVERY GAINESOCALA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-04-27 1209 LANE AVE N, JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2017-04-27 1209 LANE AVE N, JACKSONVILLE, FL 32254 -
AMENDMENT 2016-08-03 - -

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-02
Name Change 2017-10-02
ANNUAL REPORT 2017-04-27
Amendment 2016-08-03
Domestic Profit 2016-02-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State