Search icon

ACE STAFFING, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACE STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Aug 1997 (28 years ago)
Document Number: P97000074247
FEI/EIN Number 593472642
Address: 6304 OLD CHENEY HWY, ORLANDO, FL, 32807, US
Mail Address: P.O. BOX 570015, ORLANDO, FL, 32857-0015, US
ZIP code: 32807
City: Orlando
County: Orange
Place of Formation: FLORIDA
E-Mail:
Website:
Telefon:

Contact Details

E-Mail nitesh@acestaffing.com
Website http://www.acestaffing.com
Telefon +1 407-617-3217

Links between entities

Type:
Headquarter of
Company Number:
CORP_74475515
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
PATEL PRITY VIREN Director 6304 OLD CHENEY HWY., ORLANDO, FL, 32807
PATEL VIREN Director 6304 OLD CHENEY HWY, ORLANDO, FL, 32807
PATEL VIREN A Agent 6304 OLD CHENEY HWY., ORLANDO, FL, 32807

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
407-273-8133
Contact Person:
NITESH PATEL
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American, Women-Owned Small Business, Woman Owned
User ID:
P1563289

Unique Entity ID

Unique Entity ID:
ZTS1GBZSTRW7
CAGE Code:
6H4N9
UEI Expiration Date:
2025-11-01

Business Information

Activation Date:
2024-11-04
Initial Registration Date:
2011-08-09

Commercial and government entity program

CAGE number:
6H4N9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-04
CAGE Expiration:
2029-11-04
SAM Expiration:
2025-11-01

Contact Information

POC:
NITESH PATEL
Corporate URL:
http://www.acestaffing.com

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-15 PATEL, VIREN A -
REGISTERED AGENT ADDRESS CHANGED 2011-02-10 6304 OLD CHENEY HWY., ORLANDO, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 6304 OLD CHENEY HWY, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 1998-02-09 6304 OLD CHENEY HWY, ORLANDO, FL 32807 -

Court Cases

Title Case Number Docket Date Status
RUSTY SANTANGELO VS ACE STAFFING 5D2018-0215 2018-01-22 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-000764

Parties

Name RUSTY SANTANGELO
Role Appellant
Status Active
Name ACE STAFFING, INC.
Role Appellee
Status Active
Representations NIKHIL N. JOSHI, LORRAINE HULTMAN
Name Human Relations Florida Commission
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-03-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-02-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2018-02-13
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-02-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS
Docket Date 2018-01-22
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2018-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/19
On Behalf Of RUSTY SANTANGELO

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
HT940623F0073
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
47768.16
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-11-01
Description:
GENERAL CLERK I
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER
Procurement Instrument Identifier:
47QREA23D0002
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2022-10-06
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
561320: TEMPORARY HELP SERVICES
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1158100.00
Total Face Value Of Loan:
1158100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-07
Type:
Prog Related
Address:
500 SUGAR MILL ROAD, OVIEDO, FL, 32765
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-11-18
Type:
Planned
Address:
6304 OLD CHENEY HIGHWAY, ORLANDO, FL, 32804
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
225
Initial Approval Amount:
$1,158,100
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,158,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,168,683.75
Servicing Lender:
Fairwinds CU
Use of Proceeds:
Payroll: $1,158,100

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 273-8133
Add Date:
2011-01-25
Operation Classification:
Priv. Pass. (Business)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State