Search icon

ACE WINDOW CLEANING, INC. - Florida Company Profile

Company Details

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

ACE WINDOW CLEANING, 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: 14 Sep 1992 (33 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: V63551
FEI/EIN Number 650362807

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

Address: 4846 N. UNIVERSITY DR, STE 145, LAUDERHILL, FL, 33351, US
Mail Address: 4846 N. UNIVERSITY DR, STE 145, LAUDERHILL, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABROTSKY MARC President 2871 Sunrise Lakes Dr. E., Sunrise, FL, 33322
ABROTSKY MARC Agent 2871 Sunrise Lakes Dr. E., Sunrise, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 2871 Sunrise Lakes Dr. E., 311, Sunrise, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-21 4846 N. UNIVERSITY DR, STE 145, LAUDERHILL, FL 33351 -
CHANGE OF MAILING ADDRESS 2002-04-21 4846 N. UNIVERSITY DR, STE 145, LAUDERHILL, FL 33351 -
REGISTERED AGENT NAME CHANGED 2000-03-24 ABROTSKY, MARC -
REINSTATEMENT 1998-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1996-02-05 - -
REINSTATEMENT 1995-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State