Search icon

ACE TOURS & TRANSPORTATION, INC.

Company Details

Entity Name: ACE TOURS & TRANSPORTATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 May 2016 (9 years ago)
Document Number: P99000035438
FEI/EIN Number 650912430
Address: 4100 NE 16th Terrace, Oakland Park, FL, 33334, US
Mail Address: 5944 coral ridge dr #122, suite 122, coral springs, FL, 33076, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KARP ALAN E Agent 5944 coral ridge dr #122, coral springs, FL, 33076

President

Name Role Address
karp alan A President 5944 coral ridge dr #122, coral springs, FL, 33076

Secretary

Name Role Address
karp alan A Secretary 5944 coral ridge dr #122, coral springs, FL, 33076

Treasurer

Name Role Address
karp alan A Treasurer 5944 coral ridge dr #122, coral springs, FL, 33076

Vice President

Name Role Address
karp alan A Vice President 5944 coral ridge dr #122, coral springs, FL, 33076

Director

Name Role Address
karp alan A Director 5944 coral ridge dr #122, coral springs, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 4100 NE 16th Terrace, Oakland Park, FL 33334 No data
CHANGE OF MAILING ADDRESS 2020-06-25 4100 NE 16th Terrace, Oakland Park, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-25 5944 coral ridge dr #122, coral springs, FL 33076 No data
AMENDMENT 2016-05-20 No data No data
REGISTERED AGENT NAME CHANGED 2009-03-24 KARP, ALAN E No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-03
Amendment 2016-05-20
ANNUAL REPORT 2016-03-14

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV W91QEX08A0002 2007-11-15 No data No data
Unique Award Key CONT_IDV_W91QEX08A0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 100000.00

Description

Title BUS TRANSPORTATION
NAICS Code 485999: ALL OTHER TRANSIT AND GROUND PASSENGER TRANSPORTATION
Product and Service Codes W025: LEASE-RENT OF VEHICULAR EQ

Recipient Details

Recipient ACE TOURS TRANSPORTATION
UEI M8CNLC3JG8L9
Legacy DUNS 790789403
Recipient Address 4101 RAVENSWOOD RD STE 120, FORT LAUDERDALE, BROWARD, FLORIDA, 333125351, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339287450 0418800 2013-08-13 814 SE 23RD STREET, FORT LAUDERDALE, FL, 33316
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-08-13
Case Closed 2014-01-16

Related Activity

Type Complaint
Activity Nr 837372
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2013-10-28
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2013-12-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: On or about August 13, 2013, at the above addressed site, employees were exposed to potential eye injuries while using a corrosive chemical and not having a suitable facility for the quick drenching or flushing of the eyes for emergency use if necessary.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2013-10-28
Abatement Due Date 2013-11-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-12-24
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): On or about August 13, 2013, at the above addressed site, employees were exposed to potential injuries caused by chemicals such as, but not limited to Aluma Brite aluminum cleaner, which are being used where the employer had not developed, implemented and maintained a hazard communication program. PLEASE NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5873657406 2020-05-13 0455 PPP 3600 South State Road 7 Unit 330, HOLLYWOOD, FL, 33023
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 6
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 40855.89
Forgiveness Paid Date 2022-07-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State