Search icon

AYCE, INC. - Florida Company Profile

Company Details

Entity Name: AYCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AYCE, 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: 23 Jun 1997 (28 years ago)
Date of dissolution: 03 May 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2004 (21 years ago)
Document Number: P97000055432
FEI/EIN Number 593453991

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

Address: 2440 STATE ROAD 580, #13-B, CLEARWATER, FL
Mail Address: 1135 S PASADENA AVE, SUITE 327C, ST. PETERSBURG, FL, 33707
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERTRAND LISA M President 2807 KIPPS COLONY DRIVE S., GULFPORT, FL, 33707
BERTRAND LISA M Director 2807 KIPPS COLONY DRIVE S., GULFPORT, FL, 33707
BERTRAND LISA M Agent 2807 KIPPS COLONY DRIVE S., GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-05-03 - -
CHANGE OF MAILING ADDRESS 2002-04-09 2440 STATE ROAD 580, #13-B, CLEARWATER, FL -
REGISTERED AGENT ADDRESS CHANGED 2002-04-09 2807 KIPPS COLONY DRIVE S., GULFPORT, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 1999-02-08 2440 STATE ROAD 580, #13-B, CLEARWATER, FL -
REGISTERED AGENT NAME CHANGED 1999-02-08 BERTRAND, LISA M -

Documents

Name Date
Voluntary Dissolution 2004-05-03
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-04-09
ANNUAL REPORT 2001-05-23
ANNUAL REPORT 2000-02-10
ANNUAL REPORT 1999-02-09
Domestic Profit Articles 1997-06-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State