Search icon

ACES ELITE INVESTMENTS, CORP. - Florida Company Profile

Company Details

Entity Name: ACES ELITE INVESTMENTS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACES ELITE INVESTMENTS, CORP. 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: 21 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jan 2021 (4 years ago)
Document Number: P19000026065
FEI/EIN Number 83-4175246

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

Address: 40705 N Trailhead Way, Phoenix, AZ, 85086, US
Mail Address: 40705 N Trailhead Way, Phoenix, AZ, 85086, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENCARNACION AARON President 14411 GRASSY COVE CIRCLE, ORLANDO, FL, 32824
ENCARNACION AARON Agent 13532 MEADOW BAY LOOP, ORLANDO, FL, 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000045458 BILLYS POOL SERVICES EXPIRED 2019-04-10 2024-12-31 - 14411 GRASSY COVE CIRCLE, ORLANDO, FL, 32824
G19000040238 TEMPORAL POOL SERVICES EXPIRED 2019-03-28 2024-12-31 - 14411 GRASSY COVE CIRCLE, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-26 40705 N Trailhead Way, Phoenix, AZ 85086 -
CHANGE OF MAILING ADDRESS 2023-06-26 40705 N Trailhead Way, Phoenix, AZ 85086 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 13532 MEADOW BAY LOOP, ORLANDO, FL 32824 -
REINSTATEMENT 2021-01-20 - -
REGISTERED AGENT NAME CHANGED 2021-01-20 ENCARNACION, AARON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
REINSTATEMENT 2021-01-20
Domestic Profit 2019-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7170658906 2021-05-05 0491 PPP 14411 Grassy Cove Cir, Orlando, FL, 32824-6332
Loan Status Date 2023-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92208.32
Loan Approval Amount (current) 92208.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-6332
Project Congressional District FL-09
Number of Employees 5
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93681.09
Forgiveness Paid Date 2022-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State