Search icon

ACE AUTO AIR CAR CARE CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: ACE AUTO AIR CAR CARE CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE AUTO AIR CAR CARE CENTERS, 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: 08 Dec 1995 (29 years ago)
Date of dissolution: 22 Mar 2001 (24 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2001 (24 years ago)
Document Number: P95000093532
FEI/EIN Number 650628880

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

Address: 338 N DIXIE HWY, HOLLYWOOD, FL, 33020, US
Mail Address: 338 N DIXIE HWY, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FROMBERG MARC Director 1430 SW 97 TERRACE, PEMBROKE PINES, FL, 33025
FROMBERG MARC Agent 1430 SW 97 TERRACE, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2001-03-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-29 1430 SW 97 TERRACE, PEMBROKE PINES, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-24 338 N DIXIE HWY, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1998-04-24 338 N DIXIE HWY, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000004428 TERMINATED 01013260010 32533 00410 2001-12-24 2007-01-07 $ 485.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
Voluntary Dissolution 2001-03-22
ANNUAL REPORT 2000-04-23
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State