Search icon

ACE MORTGAGE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ACE MORTGAGE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE MORTGAGE SERVICES, 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: 07 Feb 1996 (29 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P96000012934
FEI/EIN Number 593359138

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

Address: 2744 SUMMERDALE DRIVE N., CLEARWATER, FL, 33761, US
Mail Address: 2744 SUMMERDALE DRIVE N., CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHILLACE DIANE Director 2744 SUMMERDALE DRIVE N., CLEARWATER, FL, 33761
SCHILLACE DIANE Agent 2744 SUMMERDALE DRIVE N., CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2008-04-27 2744 SUMMERDALE DRIVE N., CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-27 2744 SUMMERDALE DRIVE N., CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-27 2744 SUMMERDALE DRIVE N., CLEARWATER, FL 33761 -

Documents

Name Date
ANNUAL REPORT 2010-04-18
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-19
Reg. Agent Change 2005-08-11
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-04-15
Reg. Agent Change 2003-10-06
ANNUAL REPORT 2003-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State