Search icon

ACE SUPPLY AND AUTO PARTS, INC. - Florida Company Profile

Company Details

Entity Name: ACE SUPPLY AND AUTO PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE SUPPLY AND AUTO PARTS, 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: 06 Feb 1995 (30 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P95000009682
FEI/EIN Number 593302538

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

Address: 414 S WAUKESHA ST, BONIFAY, FL, 32425
Mail Address: 414 S WAUKESHA ST, BONIFAY, FL, 32425
ZIP code: 32425
County: Holmes
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK LARRY Director 414 SOUTH WAUKESHA ST, BONIFAY, FL
COOK LARRY President 414 SOUTH WAUKESHA ST, BONIFAY, FL
LAKE ROY A Agent 112 W VIRGINIA AVE, BONIFAY, FL, 32425

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000436778 LAPSED 01-498-CA 14TH JUD CIR HOLMES COUNTY 2002-10-07 2007-11-08 $33,002.68 REGIONS BANK, 402 NORTH WAUKESHA STREET, BONIFAY FL 32425

Documents

Name Date
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-03-06
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-03-17
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State