Search icon

ACE SURFACES NORTH AMERICA, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ACE SURFACES NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE SURFACES NORTH AMERICA, 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: 13 Dec 1993 (31 years ago)
Document Number: P93000085286
FEI/EIN Number 593213776

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

Address: 251 ALTAMONTE COMMERCE BLVD, STE 1406, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 251 ALTAMONTE COMMERCE BLVD, STE 1406, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ACE SURFACES NORTH AMERICA, INC., IDAHO 6112803 IDAHO

Key Officers & Management

Name Role Address
FASOLD FRANZ President 251 ALTAMONTE COMMERCE BLVD, STE 1406, ALTAMONTE SPRINGS, FL, 32714
FASOLD FRANZ Agent 251 ALTAMONTE COMMVERCE BLVD, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-23 305 Hickman Dr, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2025-01-23 305 Hickman Dr, Sanford, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 305 Hickman Dr, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2004-01-05 FASOLD, FRANZ -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344959341 0420600 2020-10-06 251 ALTAMONTE COMMERCE BLVD #1406, ALTAMONTE SPRINGS, FL, 32714
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2020-10-06
Case Closed 2020-12-09

Related Activity

Type Complaint
Activity Nr 1666224
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L04 III
Issuance Date 2020-11-23
Current Penalty 1387.8
Initial Penalty 2313.0
Final Order 2020-12-09
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(iii): An evaluation of each powered industrial truck operator's performance was not being conducted at least once every three years. a.) On or about October 6, 2020, at Altamonte Commerce Blvd, St. 1046, Altamonte Springs, FL, 32714, the employer failed to conduct an evaluation of each powered industrial truck operator's performance, exposing employees to possible injuries related to unsafe operation of powered industrial trucks.
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 A03
Issuance Date 2020-11-23
Current Penalty 195.0
Initial Penalty 325.0
Final Order 2020-12-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed. a.) On or about October 6, 2020, at Altamonte Commerce Blvd, St. 1046, Altamonte Springs, FL, the employer did not ensure that the exit in the warehouse was unobstructed and free of materials and equipment.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8014377302 2020-05-01 0491 PPP 251 Altamonte Commerce Blvd, Altamonte Springs, FL, 32714
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118830.82
Loan Approval Amount (current) 118830.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-0600
Project Congressional District FL-07
Number of Employees 10
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119801.27
Forgiveness Paid Date 2021-03-03
6012938406 2021-02-09 0491 PPS 251 Altamonte Commerce Blvd, Altamonte Springs, FL, 32714-2551
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127422
Loan Approval Amount (current) 127422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-2551
Project Congressional District FL-07
Number of Employees 10
NAICS code 423910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 128590.04
Forgiveness Paid Date 2022-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State