Search icon

AGENCY FOR CIVIL ENFORCEMENT CORPORATION - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AGENCY FOR CIVIL ENFORCEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Oct 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: P99000090859
FEI/EIN Number 650956197
Address: 4149 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436, US
Mail Address: 4149 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
City: Boynton Beach
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
4977234
State:
NEW YORK

Key Officers & Management

Name Role Address
LEVY JONATHAN Chief Operating Officer 4149 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436
LEVY JONATHAN Agent 4149 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000122290 CAREFUL ADVOCATE ACTIVE 2024-10-01 2029-12-31 - 1375 GATEWAY BLVD, BOYNTON BEACH, FL, 33426
G24000050778 ESTATE OF DIANE B BRYAN ACTIVE 2024-04-16 2029-12-31 - 4149 GLEANEAGLES DRIVE, BOYNTON BEACH, FL, 33436
G24000020437 CAREFULADVOCATE.COM ACTIVE 2024-02-06 2029-12-31 - 1375 GATEWAY BLVD, # 50, BOYNTON BEACH, FL, 33426
G22000060062 A.C.E., INC ACTIVE 2022-05-12 2027-12-31 - 4149 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436
G22000060067 QUOTESIAM.COM ACTIVE 2022-05-12 2027-12-31 - 4149 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436
G21000023368 A.C.E., INC. ACTIVE 2021-02-17 2026-12-31 - 4149 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 4149 GLENEAGLES DRIVE, BOYNTON BEACH, FL 33436 -
CHANGE OF MAILING ADDRESS 2018-02-06 4149 GLENEAGLES DRIVE, BOYNTON BEACH, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-06 4149 GLENEAGLES DRIVE, BOYNTON BEACH, FL 33436 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2004-01-09 LEVY, JONATHAN -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10865.00
Total Face Value Of Loan:
10865.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,865
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,865
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$10,957.58
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $10,865
Jobs Reported:
2
Initial Approval Amount:
$10,000
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,000
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$10,061.64
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $9,996

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State