Search icon

ACRELAND ENTERPRISES, CORP - Florida Company Profile

Company Details

Entity Name: ACRELAND ENTERPRISES, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACRELAND ENTERPRISES, 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: 12 Oct 1972 (53 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: 410904
FEI/EIN Number 591636674

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

Address: 17611 SW 12 ST, PEMBROKE PINES, FL, 33029
Mail Address: 17611 SW 12 ST, PEMBROKE PINES, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ, MARIA Treasurer 17611 SW 12 ST, PEMBROKE PINES, FL, 33029
ALVAREZ MARIA C President 17611 SW 12 STREET, PEMBROKE PINES, FL, 33029
ALVAREZ MARIA C Agent 1761 SW 12 ST, PEMBROKE PINES, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-31 17611 SW 12 ST, PEMBROKE PINES, FL 33029 -
CHANGE OF MAILING ADDRESS 2000-03-31 17611 SW 12 ST, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-31 1761 SW 12 ST, PEMBROKE PINES, FL 33029 -
REGISTERED AGENT NAME CHANGED 1999-05-10 ALVAREZ, MARIA C -

Documents

Name Date
ANNUAL REPORT 2001-05-01
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-05-10
ANNUAL REPORT 1998-05-07
ANNUAL REPORT 1997-04-09
ANNUAL REPORT 1996-03-13
ANNUAL REPORT 1995-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State