Search icon

ACTON UNIFORM CO., INC. OF FLORIDA - Florida Company Profile

Company Details

Entity Name: ACTON UNIFORM CO., INC. OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTON UNIFORM CO., INC. 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: 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: 08 Apr 1953 (72 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: 173103
FEI/EIN Number 590771841

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

Address: 13727 S.W. 152 ST., #246, MIAMI, FL, 33177
Mail Address: 13727 S.W. 152 ST., #246, MIAMI, FL, 33177
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSS HUGH President 13727 S.W. 152 ST. #246, MIAMI, FL, 33177
MOSS HUGH Director 13727 S.W. 152 ST. #246, MIAMI, FL, 33177
MOSS ANDREW Secretary 13727 S.W. 152 ST. #246, MIAMI, FL, 33177
MOSS ANDREW Treasurer 13727 S.W. 152 ST. #246, MIAMI, FL, 33177
MOSS ANDREW Director 13727 S.W. 152 ST. #246, MIAMI, FL, 33177
MOSS EDWARD Vice President 201 S. BISCAYNE BLVD. 24TH FLOOR, MIAMI, FL, 33131
MOSS EDWARD Director 201 S. BISCAYNE BLVD. 24TH FLOOR, MIAMI, FL, 33131
MOSS ANDREW Agent 501 N.E. 1ST AVE., MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-05-16 - -
REGISTERED AGENT ADDRESS CHANGED 2007-05-16 501 N.E. 1ST AVE., #200, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2007-05-16 13727 S.W. 152 ST., #246, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2007-05-16 MOSS, ANDREW -
CHANGE OF PRINCIPAL ADDRESS 2007-05-16 13727 S.W. 152 ST., #246, MIAMI, FL 33177 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 1956-06-22 ACTON UNIFORM CO., INC. OF FLORIDA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900001062 LAPSED 07-11148-CA-31 MIAMI-DADE CIRCUIT COURT 2007-12-05 2013-01-24 $55854.68 LOLLYTOGS, LTD., P.O. BOX 1001, DAYTON, NJ 08810
J06000181847 LAPSED 06-09959 CA (05) CIRCUIT, MIAMI-DADE COUNTY, FL 2006-08-03 2011-08-15 $35,117.09 VF IMAGEWEAR, INC., 554 HICKORY HILLS BOULEVARD, WHITES CREEK, TN 37189

Documents

Name Date
REINSTATEMENT 2007-05-16
ANNUAL REPORT 2005-06-07
ANNUAL REPORT 2004-02-26
ANNUAL REPORT 2003-01-27
ANNUAL REPORT 2002-02-04
ANNUAL REPORT 2001-07-31
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-01-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State