Search icon

AGENCY FOR CIVIL ENFORCEMENT CORPORATION

Headquarter

Company Details

Entity Name: AGENCY FOR CIVIL ENFORCEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Oct 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (14 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
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AGENCY FOR CIVIL ENFORCEMENT CORPORATION, NEW YORK 4977234 NEW YORK

Agent

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

Chief Operating Officer

Name Role Address
LEVY JONATHAN Chief Operating Officer 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 No data 1375 GATEWAY BLVD, BOYNTON BEACH, FL, 33426
G24000050778 ESTATE OF DIANE B BRYAN ACTIVE 2024-04-16 2029-12-31 No data 4149 GLEANEAGLES DRIVE, BOYNTON BEACH, FL, 33436
G24000020437 CAREFULADVOCATE.COM ACTIVE 2024-02-06 2029-12-31 No data 1375 GATEWAY BLVD, # 50, BOYNTON BEACH, FL, 33426
G22000060062 A.C.E., INC ACTIVE 2022-05-12 2027-12-31 No data 4149 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436
G22000060067 QUOTESIAM.COM ACTIVE 2022-05-12 2027-12-31 No data 4149 GLENEAGLES DRIVE, BOYNTON BEACH, FL, 33436
G21000023368 A.C.E., INC. ACTIVE 2021-02-17 2026-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2018-02-06 4149 GLENEAGLES DRIVE, BOYNTON BEACH, FL 33436 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-06 4149 GLENEAGLES DRIVE, BOYNTON BEACH, FL 33436 No data
REINSTATEMENT 2010-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2004-01-09 LEVY, JONATHAN No data

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

Date of last update: 03 Feb 2025

Sources: Florida Department of State