Search icon

ACE ELECTRICAL SERVICE, INC.

Company Details

Entity Name: ACE ELECTRICAL SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Apr 1997 (28 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P97000032892
FEI/EIN Number 59-3440408
Address: 1692 DOLORES DRIVE, KISSIMMEE, FL 34746
Mail Address: 1692 DOLORES DRIVE, KISSIMMEE, FL 34746
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
DONNA, DEPARI M Agent 1692 DOLORES DR, KISSIMMEE, FL 34746

President

Name Role Address
DE PARI JR., CHARLES R President 1692 DOLORES DRIVE, KISSIMMEE, FL 34746

Director

Name Role Address
DE PARI JR., CHARLES R Director 1692 DOLORES DRIVE, KISSIMMEE, FL 34746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-28 1692 DOLORES DR, KISSIMMEE, FL 34746 No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-08 1692 DOLORES DRIVE, KISSIMMEE, FL 34746 No data
CHANGE OF MAILING ADDRESS 2007-03-08 1692 DOLORES DRIVE, KISSIMMEE, FL 34746 No data
REGISTERED AGENT NAME CHANGED 2002-03-14 DONNA, DEPARI M No data
AMENDMENT 2000-03-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000603719 LAPSED 2009-CA-004550-CI OSCEOLA COUNTY 2010-04-26 2015-05-25 $459941.42 R.H. DONNELLEY PUBLISHING & ADVERTISING, INC., C/O FOSTER & KLINKBEIL PA, P.O. BOX 3108, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-08-11
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-03-28
Misc. 2007-03-08
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-19
ANNUAL REPORT 2004-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State