ACE CONSTRUCTORS, INC. - Florida Company Profile
Headquarter
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 |
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 |
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. | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State