Search icon

ACE PUMP AND SPRINKLER, INC.

Company Details

Entity Name: ACE PUMP AND SPRINKLER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 07 Apr 1997 (28 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: P97000032031
FEI/EIN Number 59-2148932
Address: 2050 12TH ST, SARASOTA, FL 34237
Mail Address: 2050 12TH ST, SARASOTA, FL 34237
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
PADEREWSKI, ALEXANDER G Agent 1834 MAIN ST, SARASOTA, FL 34236

Director

Name Role Address
GOLDSTEIN, ROBERT Director 2050 12TH ST, SARASOTA, FL 34237

President

Name Role Address
GOLDSTEIN, ROBERT President 2050 12TH ST, SARASOTA, FL 34237

Secretary

Name Role Address
GOLDSTEIN, MARCIA Secretary 2050 12TH ST, SARASOTA, FL 34237

Treasurer

Name Role Address
GOLDSTEIN, MARCIA Treasurer 2050 12TH ST, SARASOTA, FL 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2006-05-23 2050 12TH ST, SARASOTA, FL 34237 No data
CHANGE OF PRINCIPAL ADDRESS 2002-04-01 2050 12TH ST, SARASOTA, FL 34237 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000477151 LAPSED 12CA2009NC CIR COURT, 7TH, SARASOTA CTY 2012-05-03 2017-06-15 $31,744.15 JOHN DEERE LANDSCAPES, INC., 5610 MCGINNIS FERRY ROAD, ALPHARETTA, GA 30005
J16000550727 ACTIVE 1000000216845 SARASOTA 2011-05-23 2036-09-09 $ 275.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000144639 LAPSED 1000000206266 SARASOTA 2011-03-01 2021-03-09 $ 1,192.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J11000062708 TERMINATED 1000000199895 SARASOTA 2011-01-13 2031-02-02 $ 15,589.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10001072153 TERMINATED 1000000194795 SARASOTA 2010-11-15 2030-11-19 $ 21,751.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000966207 ACTIVE 1000000187506 SARASOTA 2010-09-29 2030-10-06 $ 16,041.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10001040119 LAPSED 1000000187509 SARASOTA 2010-09-15 2020-11-10 $ 1,283.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000736295 ACTIVE 1000000178338 SARASOTA 2010-06-28 2030-07-07 $ 6,079.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000301967 TERMINATED 1000000152634 SARASOTA 2009-12-07 2030-02-16 $ 31,087.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J16000538540 ACTIVE 1000000152632 SARASOTA 2009-12-07 2036-09-09 $ 275.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2009-06-30
ANNUAL REPORT 2008-09-15
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-05-23
ANNUAL REPORT 2005-06-06
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-01
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State