Detail by Entity Name
Florida Profit Corporation
ACE FABRICATORS, INC.
Filing Information
K51029
59-2907399
12/13/1988
FL
ACTIVE
REINSTATEMENT
09/22/1995
Principal Address
Changed: 05/13/1997
ACE FABRICATORS INC
1801 E 30TH STREET
JACKSONVILLE, FL 32206
1801 E 30TH STREET
JACKSONVILLE, FL 32206
Changed: 05/13/1997
Mailing Address
Changed: 01/12/2018
ACE FABRICATORS INC
1705 E 30TH STREET
JACKSONVILLE, FL 32206
1705 E 30TH STREET
JACKSONVILLE, FL 32206
Changed: 01/12/2018
Registered Agent Name & Address
SMITH, HENRY A
Name Changed: 09/09/1992
Address Changed: 05/28/2002
8188 TRIPPS WAY
MACCLENNY, FL 32063
MACCLENNY, FL 32063
Name Changed: 09/09/1992
Address Changed: 05/28/2002
Officer/Director Detail
Name & Address
Title DP
SMITH, HENRY A.
Title DST
SMITH, JOYCE
Title DP
SMITH, HENRY A.
8188 TRIPPS WAY
MACCLENNY, FL 32063
MACCLENNY, FL 32063
Title DST
SMITH, JOYCE
8188 TRIPPS WAY
MACCLENNY, FL 32063
MACCLENNY, FL 32063
Annual Reports
Report Year | Filed Date |
2022 | 01/26/2022 |
2023 | 01/23/2023 |
2024 | 02/19/2024 |
Document Images