Search icon

ACE SEPTIC TANK SERVICE OF TAMPA, INC.

Company Details

Entity Name: ACE SEPTIC TANK SERVICE OF TAMPA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Apr 1995 (30 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Dec 2020 (4 years ago)
Document Number: P95000034659
FEI/EIN Number 593459533
Address: 8005 Land O' Lakes Blvd, LAND O' LAKES, FL, 34638, US
Mail Address: 8005 Land O' Lakes Blvd, LAND O' LAKES, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Clarke Patty L Agent 8017 Land O Lakes Blvd, Land O Lakes, FL, 34638

President

Name Role Address
CLARKE CHRISTOPHER President 4748 Tower Road, Land O Lakes, FL, 34638

Chief Executive Officer

Name Role Address
CLARKE CHRISTOPHER Chief Executive Officer 4748 Tower Road, Land O Lakes, FL, 34638

Director

Name Role Address
Jimmerson John Director P.O. BOX 1116, ODESSA, FL, 33556

Officer

Name Role Address
Clarke Ryan M Officer 13842 Plainview Road, Odessa, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000107183 ACE SEPTIC AND WASTE ACTIVE 2021-08-18 2026-12-31 No data PO BOX 1116, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 8005 Land O' Lakes Blvd, LAND O' LAKES, FL 34638 No data
CHANGE OF MAILING ADDRESS 2024-04-19 8005 Land O' Lakes Blvd, LAND O' LAKES, FL 34638 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 8017 Land O Lakes Blvd, P.O. BOX 1116, Land O Lakes, FL 34638 No data
REGISTERED AGENT NAME CHANGED 2021-03-09 Clarke, Patty L No data
AMENDED AND RESTATEDARTICLES 2020-12-11 No data No data
REINSTATEMENT 2011-04-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2006-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-09-16
AMENDED ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2021-03-09
Amended/Restated Articles 2020-12-11
Off/Dir Resignation 2020-12-08
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State