Search icon

ACE ENTERPRISES OF TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: ACE ENTERPRISES OF TAMPA BAY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE ENTERPRISES OF TAMPA BAY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jan 1994 (31 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P94000006612
FEI/EIN Number 593272156

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

Address: 818-43RD ST S, ST. PETERSBURG, FL, 33711, US
Mail Address: 2239 CORONADA WAY S., ST. PETERSBURG, FL, 33712
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEY MARION A Director 2239 CORONADA WAY S., ST. PETERSBURG, FL, 33712
COLEY MARION A Agent 2239 CORONADA WAY S., ST. PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1999-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1997-08-12 818-43RD ST S, ST. PETERSBURG, FL 33711 -
REINSTATEMENT 1996-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-09-13
ANNUAL REPORT 2000-03-03
REINSTATEMENT 1999-12-20
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-08-12
REINSTATEMENT 1996-11-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State