Search icon

ACE GRAPHICS, INC.

Company Details

Entity Name: ACE GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Apr 1998 (27 years ago)
Document Number: P98000035640
FEI/EIN Number 65-0835113
Address: 6010 Polacheck Place, The Villages, FL 32163
Mail Address: 6010 POLACHECK PLACE, THE VILLAGES, FL 32163
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACE GRAPHICS INC 401 K PROFIT SHARING PLAN TRUST 2016 650835113 2017-05-16 ACE GRAPHICS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 323100
Sponsor’s telephone number 3057157177
Plan sponsor’s address 2050 NW 94TH AVE, DORAL, FL, 331722331

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing FERNANDO NADAL
Valid signature Filed with authorized/valid electronic signature
ACE GRAPHICS INC 401 K PROFIT SHARING PLAN TRUST 2015 650835113 2016-07-12 ACE GRAPHICS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 323100
Sponsor’s telephone number 3057157177
Plan sponsor’s address 2610 NW 97 AVE, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2016-07-12
Name of individual signing FERNANDO NADAL
Valid signature Filed with authorized/valid electronic signature
ACE GRAPHICS INC 2009 650835113 2010-06-15 ACE GRAPHICS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 323100
Sponsor’s telephone number 3057157177
Plan sponsor’s address 2688 NW 97TH AVE, MIAMI, FL, 331720000

Plan administrator’s name and address

Administrator’s EIN 650835113
Plan administrator’s name ACE GRAPHICS INC
Plan administrator’s address 2688 NW 97TH AVE, MIAMI, FL, 331720000
Administrator’s telephone number 3057157177

Signature of

Role Plan administrator
Date 2010-06-15
Name of individual signing ACE GRAPHICS INC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NADAL, FERNANDO Agent 6010 Polacheck Place, The Villages, FL 32163

Secretary

Name Role Address
NADAL, FERNANDO Secretary 6010 Polacheck Place, The Villages, FL 32163

Vice President

Name Role Address
NADAL, FERNANDO Vice President 6010 Polacheck Place, The Villages, FL 32163

Director

Name Role Address
NADAL, FERNANDO Director 6010 Polacheck Place, The Villages, FL 32163

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-05 6010 Polacheck Place, The Villages, FL 32163 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 6010 Polacheck Place, The Villages, FL 32163 No data
CHANGE OF MAILING ADDRESS 2023-12-28 6010 Polacheck Place, The Villages, FL 32163 No data
REGISTERED AGENT NAME CHANGED 2000-01-20 NADAL, FERNANDO No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State