Search icon

ACOUSTI ENGINEERING COMPANY OF FLORIDA - Florida Company Profile

Headquarter

Company Details

Entity Name: ACOUSTI ENGINEERING COMPANY OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACOUSTI ENGINEERING COMPANY OF FLORIDA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Feb 1946 (79 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Oct 2020 (5 years ago)
Document Number: 145836
FEI/EIN Number 590543535

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

Address: 1040 Woodcock Road, Suite 100, ORLANDO, FL, 32803, US
Mail Address: 1040 Woodcock Rd, Suite 100, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
103031
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-850-090
State:
ALABAMA
Type:
Headquarter of
Company Number:
0238898
State:
KENTUCKY

Key Officers & Management

Name Role Address
Carballo Guillermo Chief Operating Officer 1040 Woodcock Road, ORLANDO, FL, 32803
Kruse Kevin Director 1370 Avenue of the Americas, New York, NY, 10019
Welsch Todd Director 1370 Avenue of the Americas, New York, NY, 10019
Hirsh Lawrence Director 4985 Rebel Trail, Atlanta, GA, 30327
Taylor Jason Director 4656 S.W. 34TH STREET, ORLANDO, FL, 32811
Fox Robert Chief Financial Officer 4656 SW 34th Street, Orlando, FL, 32811
C T CORPORATION SYSTEM Agent -

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Z47BR2Y2MU68
CAGE Code:
8GDT4
UEI Expiration Date:
2025-09-09

Business Information

Division Name:
ACOUSTI ENGINEERING COMPANY OF FLORIDA
Division Number:
67
Activation Date:
2024-09-12
Initial Registration Date:
2019-11-12

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1PCR5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-10
CAGE Expiration:
2029-09-10
SAM Expiration:
2025-09-06

Contact Information

POC:
LEE BAGLEY
Corporate URL:
http://www.acousti.com

Immediate Level Owner

Vendor Certified:
2024-09-09
CAGE number:
8VEK7
Company Name:
AECOF ACQUISITIONCO INC.

Legal Entity Identifier

LEI Number:
549300PZRZY0NMNHBQ27

Registration Details:

Initial Registration Date:
2015-08-12
Next Renewal Date:
2016-08-09
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
590543535
Plan Year:
2020
Number Of Participants:
212
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
262
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
748
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
428
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
580
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000101295 ACOUSTI ACTIVE 2024-08-26 2029-12-31 - 1040 WOODCOCK RD, SUITE 100, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-12-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-12-28 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2023-08-21 1040 Woodcock Road, Suite 100, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2023-08-21 1040 Woodcock Road, Suite 100, ORLANDO, FL 32803 -
MERGER 2020-10-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000206701
AMENDMENT 1981-05-13 - -
REINSTATEMENT 1974-05-29 - -
DISSOLVED BY PROCLAMATION 1973-07-02 - -
AMENDMENT 1968-10-03 - -
AMENDMENT 1957-02-09 - -

Court Cases

Title Case Number Docket Date Status
ST. JOE COMPANY AND ARTISAN PARK, LLC VS POWER DESIGN, INC., TEK-RAIL, INC., RBM PLUMBING SYSTEMS OF FLORIDA, INC., RON KENDALL MASONRY, INC., SAXONIS CUSTOM PAINTING, INC. D/B/A SAXONIS PAINTING AND RECONSTRUCTION, ET AL. 5D2016-3271 2016-09-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2009-CA-010804-OC

Parties

Name ARTISAN PARK LLC
Role Appellant
Status Active
Name THE ST. JOE COMPANY
Role Appellant
Status Active
Representations BRYAN W. DUKE
Name ACOUSTI ENGINEERING COMPANY OF FLORIDA
Role Appellee
Status Active
Name DUNN CORPORATION ISB PROPERTIES, LLC
Role Appellee
Status Active
Name FLORIDA EXTRUDERS INTERNATIONAL, INC.
Role Appellee
Status Active
Name SUPERIOR RAILING, INC.
Role Appellee
Status Active
Name GENERAL CAULKING & COATINGS, INC.
Role Appellee
Status Active
Name ALL-PRO AIR AND SERVICES, LLC
Role Appellee
Status Active
Name PRESTIGE LUMBER & SUPPLIES, INC.
Role Appellee
Status Active
Name JAMES W. LOVE
Role Appellee
Status Active
Name BEN F. PERRY CO., INC.
Role Appellee
Status Active
Name POWER DESIGN, INC.
Role Appellee
Status Active
Representations Michelle Krone, Lauren Maria Eliopoulos, Stuart J. Freeman, Jeremy W. Harris, NICHOLAS J. ELDER, Travis W. Fulford, TERESA A. EYERMAN, Carmen M. Rodriguez-Altieri, Jason R. Moyer, VINCENT F. VACCARELLA, JONATHAN WRIGHT, LARRY E. METZ, Anthony J. Russo, CHRISTOPHER J. MUELLER, Timothy Russell Moorhead, William Linero, Jr., Kieran F. O'Connor, NICOLE C. JACKSON, Michael L. Dear, JAYNE A. SKRZYSOWSKI PITTMAN, Nicholas P. Conto, Adam Craig Herman, Jared M. Krukar, Douglas Wall, Atheseus R. Lockhart, TODD MACLEOD, Sanjo S. Shatley, D. Spencer Mallard, David Harrigan, JENNIFER LYNN MENNITI, Paul R. Berg, Howard M. Allen, Joseph A. Lane, Jennifer R. Dixon
Name SAXONIS CUSTOM PAINTING, INC.
Role Appellee
Status Active
Name RON KENDALL MASONRY, INC.
Role Appellee
Status Active
Name LOVE'S WINDOWS & DOOR INSTALLATION
Role Appellee
Status Active
Name ALL-PRO AIR & SERVICES ONE, INC.
Role Appellee
Status Active
Name FORM-RITE CONCRETE, INC.
Role Appellee
Status Active
Name DA PAU ENTERPRISES, INC.
Role Appellee
Status Active
Name TEK-RAIL, INC.
Role Appellee
Status Active
Name TRI-TECH AIR CONDITIONING, INC.
Role Appellee
Status Active
Name ATLANTIS DRYWALL I, INC.
Role Appellee
Status Active
Name PRESTIGE ROOFING & GUTTER, INC.
Role Appellee
Status Active
Name Q.C. CONCRETE, INC.
Role Appellee
Status Active
Name BRADCORP FLORIDA 1, LLC
Role Appellee
Status Active
Name RBM PLUMBING SYSTEMS OF FLORIDA, INC.
Role Appellee
Status Active
Name HON. SCOTT POLODNA
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-12-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-12-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-11-23
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order
Docket Date 2016-11-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-11-23
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ REQUEST FOR CERT REVIEW DECLINED.
Docket Date 2016-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ST. JOE COMPANY
Docket Date 2016-11-16
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-04
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN CERTAIN RESPONSES TO AAS' STATEMENT
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-03
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-03
Type Response
Subtype Reply
Description REPLY
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-25
Type Response
Subtype Reply
Description REPLY
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-24
Type Response
Subtype Response
Description RESPONSE ~ PER 10/14 ORDER
On Behalf Of ST. JOE COMPANY
Docket Date 2016-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DUPLICATE
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-14
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AAS SHALL FILE A BRIEF STATEMENT...
Docket Date 2016-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ST. JOE COMPANY
Docket Date 2016-09-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-21
Reg. Agent Change 2023-12-28
ANNUAL REPORT 2023-08-21
AMENDED ANNUAL REPORT 2022-07-27
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-12-21
ANNUAL REPORT 2021-03-19
Reg. Agent Change 2020-12-30
Merger 2020-10-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z08021PMP351A00
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-20500.00
Base And Exercised Options Value:
-20500.00
Base And All Options Value:
-20500.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2021-04-23
Description:
PR FOR CEILING TILE MATERIALS AND INSTALL FOR RENEWAL OF MESSDECK OVERHEAD PROJECT. DE-OBLIGATING TERMINATION OF CONTRACT
Naics Code:
238390: OTHER BUILDING FINISHING CONTRACTORS
Product Or Service Code:
5640: WALLBOARD, BUILDING PAPER, AND THERMAL INSULATION MATERIALS
Procurement Instrument Identifier:
70Z08021PMP334A00
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
20500.00
Base And Exercised Options Value:
20500.00
Base And All Options Value:
20500.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2021-04-22
Description:
RENEWAL OF MESSDECK OVERHEAD PROJECT, CEILING TILE PANELS
Naics Code:
238390: OTHER BUILDING FINISHING CONTRACTORS
Product Or Service Code:
5640: WALLBOARD, BUILDING PAPER, AND THERMAL INSULATION MATERIALS
Procurement Instrument Identifier:
15B30820PV7N30025
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
16055.00
Base And Exercised Options Value:
16055.00
Base And All Options Value:
16055.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2019-12-10
Description:
ROCKFON ALUMINUM CAPPED WHITE 2' X 2' CEILING GRID SYSTEM PER ATTACHED SCOPE OF WORK, APPROXIMATELY 8,612 SQ. FT. OF GRID DEMOLITION BY BOP. CEILING TILES TO BE PROVIDED AND INSTALLED
Naics Code:
238340: TILE AND TERRAZZO CONTRACTORS
Product Or Service Code:
5680: MISCELLANEOUS CONSTRUCTION MATERIALS

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-03-01
Type:
Prog Related
Address:
1209 W UNIVERSITY AVE, GAINESVILLE, FL, 32601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-02-16
Type:
Prog Related
Address:
5868 APPROACH ROAD, JACKSONVILLE, FL, 32215
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-04-05
Type:
Referral
Address:
1384 LIGHTNING WAY F35 TRAINING CENTER, EGLIN AFB, FL, 32542
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2020-01-14
Type:
Planned
Address:
200 CHRISTOPHER COLUMBUS DR, CAPE CANAVERAL, FL, 32920
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-08-12
Type:
Referral
Address:
200 TIGER TAIL TRAIL, COCOA, FL, 32926
Safety Health:
Safety
Scope:
Partial

Date of last update: 02 Jun 2025

Sources: Florida Department of State