Search icon

ACE CONSTRUCTORS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

ACE CONSTRUCTORS, 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: 24 Dec 1998 (26 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P98000107347
FEI/EIN Number 593563450

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

Address: 4420 NW 36TH AVENUE, GAINESVILLE, FL, 32606, US
Mail Address: PO BOX 357490, GAINESVILLE, FL, 32635-7490, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-914-800
State:
ALABAMA

Key Officers & Management

Name Role Address
FULKERSON JOHN R President 4420 NW 36TH AVENUE, GAINESVILLE, FL, 32606
NORRIS JOHN E Agent POST OFFICE DRAWER 2349, LAKE CITY, FL, 320562349

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-27 POST OFFICE DRAWER 2349, LAKE CITY, FL 32056-2349 -
NAME CHANGE AMENDMENT 2000-04-14 ACE CONSTRUCTORS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2000-03-15 4420 NW 36TH AVENUE, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2000-03-15 4420 NW 36TH AVENUE, GAINESVILLE, FL 32606 -
NAME CHANGE AMENDMENT 1999-05-26 ANDERSON COLUMBIA ENVIRONMENTAL CONSTRUCTORS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002179454 LAPSED 07-37046 DIV. I 13TH JUDICIAL HILLSBOROUGH CO. 2009-09-17 2014-10-19 $13,037.87 PALMETTO PRIME OF TAMPA, INC., 5423 N 59TH STREET, TAMPA, FL 33610
J08000204223 LAPSED 2007-CC-17159 COUNTY COURT, DUVAL COUNTY 2008-04-29 2013-06-18 $15,597.76 ELLIS & ASSOCIATES, INC., 7064 DAVIS CREEK ROAD, JACKSONVILLE, FL 32256
J07900015007 LAPSED 16-2007-CA-4003 CIR CRT DUVAL CTY 2007-09-17 2012-10-01 $73712.84 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FL 32092
J07000313752 LAPSED 07-SC-5626 DUVAL COUNTY 2007-08-01 2012-09-27 $2496.59 HECHT RUBBER CORPORATION, 6161 PHILLIPS HIGHWAY, JACKSONVILLE, FL 32216

Documents

Name Date
Off/Dir Resignation 2010-06-24
Reg. Agent Resignation 2008-01-11
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-02-27
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-04-29
Off/Dir Resignation 2003-05-18
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-07-23
ANNUAL REPORT 2001-08-06

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-11-10
Type:
Complaint
Address:
CARLOTTA ROAD WEST, JACKSONVILLE, FL, 32211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-11-02
Type:
Complaint
Address:
8742 LONESTAR ROAD, JACKSONVILLE, FL, 32211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-04-08
Type:
Complaint
Address:
LONE STAR RD & MILL CREEK RD, JACKSONVILLE, FL, 32211
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(352) 384-0282
Add Date:
1992-11-24
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State