Search icon

ACE ACRYLICS, INC. - Florida Company Profile

Company Details

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

ACE ACRYLICS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 May 2012 (13 years ago)
Document Number: P98000004169
FEI/EIN Number 650802714

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

Address: 6496 Miami Lakes Dr E., Miami Lakes, FL, 33014, US
Mail Address: 6496 Miami Lakes Dr E., Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELGEBALY AHMED Secretary 6496 Miami Lakes Dr E., Miami Lakes, FL, 33014
ELGEBALY AHMED Director 6496 Miami Lakes Dr E., Miami Lakes, FL, 33014
ELGEBALY AHMED President 6496 Miami Lakes Dr E., Miami Lakes, FL, 33014
ELGEBALY AHMED Agent 6496 Miami Lakes Dr E., Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 6496 Miami Lakes Dr E., Miami Lakes, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-17 6496 Miami Lakes Dr E., Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2023-01-17 6496 Miami Lakes Dr E., Miami Lakes, FL 33014 -
REINSTATEMENT 2012-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2003-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5668128506 2021-03-01 0455 PPP 2420 West 20th Avenue # 4, Hialeah, FL, 33016
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7375
Loan Approval Amount (current) 7375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016
Project Congressional District FL-25
Number of Employees 2
NAICS code 326199
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7413.39
Forgiveness Paid Date 2021-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State