Search icon

ACE SOCIALS INC.

Company Details

Entity Name: ACE SOCIALS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 17 Aug 2022 (2 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2024 (3 months ago)
Document Number: P22000064909
FEI/EIN Number 84-4574406
Address: 100 South Ashley Drive, Suite 600, TAMPA, FL 33602
Mail Address: 100 South Ashley Drive, Suite 600, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CABRALES, DESTINY Agent 2615 N Grady Ave, Unit 2205, TAMPA, FL 33607

Chief Financial Officer

Name Role Address
CABRALES, DESTINY Chief Financial Officer 2615 N GRADY AVE, UNIT 2137, TAMPA, FL 33607

President

Name Role Address
RODRIGUEZ, JEREMY President 2615 N GRADY AVE, UNIT 2205, TAMPA, FL 33607

Chief Executive Officer

Name Role Address
RODRIGUEZ, JEREMY Chief Executive Officer 2615 N GRADY AVE, UNIT 2205, TAMPA, FL 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000130920 ADS BUYERS MEDIA ACTIVE 2022-10-19 2027-12-31 No data 100 S ASHLEY DRIVE, SUITE 600, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-30 CABRALES, DESTINY No data
REINSTATEMENT 2024-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2023-03-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 2615 N Grady Ave, Unit 2205, TAMPA, FL 33607 No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-21 100 South Ashley Drive, Suite 600, TAMPA, FL 33602 No data
CHANGE OF MAILING ADDRESS 2022-12-21 100 South Ashley Drive, Suite 600, TAMPA, FL 33602 No data

Documents

Name Date
REINSTATEMENT 2024-10-30
Amendment 2023-03-23
ANNUAL REPORT 2023-03-06
Domestic Profit 2022-08-17

Date of last update: 11 Jan 2025

Sources: Florida Department of State