Search icon

ACE STAFFING, INC.

Headquarter

Company Details

Entity Name: ACE STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Aug 1997 (27 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
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ACE STAFFING, INC., ILLINOIS CORP_74475515 ILLINOIS

Agent

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

Director

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-15 PATEL, VIREN A No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-10 6304 OLD CHENEY HWY., ORLANDO, ORLANDO, FL 32807 No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-01 6304 OLD CHENEY HWY, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 1998-02-09 6304 OLD CHENEY HWY, ORLANDO, FL 32807 No data

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

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QREA23D0002 2022-10-06 No data No data
Unique Award Key CONT_IDV_47QREA23D0002_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 561320: TEMPORARY HELP SERVICES
Product and Service Codes R699: SUPPORT- ADMINISTRATIVE: OTHER

Recipient Details

Recipient ACE STAFFING INC
UEI ZTS1GBZSTRW7
Recipient Address UNITED STATES, 6304 OLD CHENEY HWY, ORLANDO, ORANGE, FLORIDA, 328073669

Date of last update: 02 Feb 2025

Sources: Florida Department of State