Search icon

ACES HOCKEY, INC. - Florida Company Profile

Company Details

Entity Name: ACES HOCKEY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACES HOCKEY, 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: 26 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (a year ago)
Document Number: P18000018895
FEI/EIN Number 82-4579110

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

Address: 9144 Rally Spring, Wesley Chapel, FL, 33545, US
Mail Address: 9144 Rally Spring Loop, Wesley Chapel, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McAuley Patrick President 9144 Rally Spring LOOP, Wesley Chapel, FL, 33545
McAuley Kristina Treasurer 9144 Rally Spring LOOP, Wesley Chapel, FL, 33545
McAuley Kristina Agent 9144 Rally Spring LOOP, Wesley Chapel, FL, 33545

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-09-27 9144 Rally Spring LOOP, Wesley Chapel, FL 33545 -
REINSTATEMENT 2023-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 9144 Rally Spring, Wesley Chapel, FL 33545 -
CHANGE OF MAILING ADDRESS 2023-09-27 9144 Rally Spring, Wesley Chapel, FL 33545 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-15 McAuley, Kristina -
REINSTATEMENT 2021-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000103749 TERMINATED 1000000916299 HILLSBOROU 2022-02-22 2032-03-02 $ 1,103.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-06-14
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-03-15
REINSTATEMENT 2021-05-15
Domestic Profit 2018-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State