Search icon

A.C.E. THATCH & BAMBOO, INC.

Company Details

Entity Name: A.C.E. THATCH & BAMBOO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Feb 1993 (32 years ago)
Document Number: P93000012456
FEI/EIN Number 65-0390197
Address: 116 WEST HIGH ST, PERRY, FL 32347
Mail Address: 2188 Highway 44 E, mccomb, FL 39648
ZIP code: 32347
County: Taylor
Place of Formation: FLORIDA

Agent

Name Role Address
DEER, J Agent 2926 PADDINGTON WAY, KISSIMMEE, FL 34747

Director

Name Role Address
DEER, VALJAWAN Director 7070 SAMPEY RD, GROVELAND, FL 34736

Vice President

Name Role Address
Deer, Olivia Tyson Vice President 7325 Alton Wentworth Rd, Greenville, FL 32331

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-10 116 WEST HIGH ST, PERRY, FL 32347 No data
REGISTERED AGENT NAME CHANGED 2022-01-05 DEER, J No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 2926 PADDINGTON WAY, KISSIMMEE, FL 34747 No data
CHANGE OF PRINCIPAL ADDRESS 2008-08-12 116 WEST HIGH ST, PERRY, FL 32347 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05000006228 LAPSED 04-SC-2202 LAKE COUNTY COURT 2004-12-23 2010-01-18 $4,675.15 AVERITT EXPRESS, INC., P.O. BOX 3166, COOKEVILLE, TN 38502-3166
J04000125286 LAPSED 04-CA-2587 LAKE COUNTY 2004-11-03 2009-11-12 $31,378.83 GREAT PLAINS CAPITAL CORPORATION, P.O. BOX 1068, COLUMBUS, NE 68202

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-08-17
ANNUAL REPORT 2016-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State