Search icon

ACE OF HAZE ENTERPRISE, INC

Company Details

Entity Name: ACE OF HAZE ENTERPRISE, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Apr 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2024 (a year ago)
Document Number: P19000034977
FEI/EIN Number 83-4590994
Address: 8501 Placida Rd, Cape Haze, FL 33946
Mail Address: 8501 Placida Rd, Cape Haze, FL 33946
ZIP code: 33946
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
Dutery & Co., CPA Agent 8501 Placida Rd, Unit 6, Cape Haze, FL 33946

Director

Name Role Address
SHACKELL, DANIEL M Director 8501 Placida Rd, Cape Haze, FL 33946
SHACKELL, CHRISTIE Director 8501 Placida Rd, Cape Haze, FL 33946

President

Name Role Address
SHACKELL, DANIEL M President 8501 Placida Rd, Cape Haze, FL 33946

Treasurer

Name Role Address
SHACKELL, DANIEL M Treasurer 8501 Placida Rd, Cape Haze, FL 33946

Secretary

Name Role Address
SHACKELL, CHRISTIE Secretary 8501 Placida Rd, Cape Haze, FL 33946

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000060816 ACE HARDWARE OF CAPE HAZE ACTIVE 2019-05-22 2029-12-31 No data 8501 PLACIDA RD, CAPE HAZE, FL, 33946

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-07 No data No data
REGISTERED AGENT NAME CHANGED 2024-02-07 Dutery & Co., CPA No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 8501 Placida Rd, Unit 6, Cape Haze, FL 33946 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-12 8501 Placida Rd, Cape Haze, FL 33946 No data
CHANGE OF MAILING ADDRESS 2020-05-12 8501 Placida Rd, Cape Haze, FL 33946 No data

Documents

Name Date
REINSTATEMENT 2024-02-07
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-12
Domestic Profit 2019-04-19

Date of last update: 17 Jan 2025

Sources: Florida Department of State