Search icon

A C I C INVESTMENT CORP. - Florida Company Profile

Company Details

Entity Name: A C I C INVESTMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A C I C INVESTMENT CORP. 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: 21 Sep 1972 (53 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: 409352
FEI/EIN Number 591416193

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

Address: 8204 GONDOLA DRIVE, ORLANDO, FL, 32809
Mail Address: 8204 GONDOLA DRIVE, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIN, WING Y. President 8204 GONDOLA DRIVE, ORLANDO, FL, 32809
CHIN, WING Y. Director 8204 GONDOLA DRIVE, ORLANDO, FL, 32809
RABOY, BERNARD Vice President 1257 ST TROPEZ CIRCLE, ORLANDO, FL, 32806
RABOY, BERNARD Secretary 1257 ST TROPEZ CIRCLE, ORLANDO, FL, 32806
RABOY, BERNARD Director 1257 ST TROPEZ CIRCLE, ORLANDO, FL, 32806
TSCHERFINGER, WILLIAM E. Treasurer 1620 MAYFLOWER CT A-424, WINTER PARK, FL, 32792
TSCHERFINGER, WILLIAM E. Director 1620 MAYFLOWER CT A-424, WINTER PARK, FL, 32792
CHIN, WING Y. Agent 8204 GONDOLA DRIVE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-03-19
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-04-20
ANNUAL REPORT 1997-03-28
ANNUAL REPORT 1996-06-20
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State