Search icon

ACE SHUTTERS & SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ACE SHUTTERS & SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACE SHUTTERS & SERVICES, 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: 12 Aug 1998 (27 years ago)
Date of dissolution: 14 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Mar 2011 (14 years ago)
Document Number: P98000070210
FEI/EIN Number 650857675

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

Address: 12901 N OCKEECHOBEE ROAD, F- 6, HIALEH GARDENS, FL, 33018
Mail Address: 8360 NW 143 TERR, HIALEAH, FL, 33016
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROIG LAZARO President 8360 NORTHWEST 143RD TERRACE, MIAMI LAKES, FL, 33016
ROIG LAZARO Director 8360 NORTHWEST 143RD TERRACE, MIAMI LAKES, FL, 33016
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-14 - -
CHANGE OF MAILING ADDRESS 2009-05-03 12901 N OCKEECHOBEE ROAD, F- 6, HIALEH GARDENS, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-30 12901 N OCKEECHOBEE ROAD, F- 6, HIALEH GARDENS, FL 33018 -
NAME CHANGE AMENDMENT 2000-01-10 ACE SHUTTERS & SERVICES, INC. -

Documents

Name Date
Voluntary Dissolution 2011-03-14
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-05-03
ANNUAL REPORT 2008-07-24
ANNUAL REPORT 2007-07-02
ANNUAL REPORT 2006-04-09
ANNUAL REPORT 2005-01-30
ANNUAL REPORT 2004-02-16
ANNUAL REPORT 2003-03-07
ANNUAL REPORT 2002-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State