Search icon

ACORN CONTRACTORS SUPPLY CO - Florida Company Profile

Company Details

Entity Name: ACORN CONTRACTORS SUPPLY CO
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACORN CONTRACTORS SUPPLY CO 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: 09 Jan 1973 (52 years ago)
Date of dissolution: 11 Oct 1991 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (34 years ago)
Document Number: 416364
FEI/EIN Number 591483199

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

Address: 2402 W. DE LEON ST., TAMPA, FL ., 33609-4131
Mail Address: 2402 W. DE LEON ST., TAMPA, FL ., 33609-4131
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPOPORT, MITCHELL Director 214 PARKVIEW ROAD, CHELTENHAM, PA
RAPOPORT, ERNEST Director 214 PARKVEIW RD, CHELTENHAM, PA 00000
RAPOPORT, JEFFREY Secretary 458 N. APPLE TREE LANE, LAFAYETTE HILLS, PA00000
RAPOPORT, JEFFREY Treasurer 458 N. APPLE TREE LANE, LAFAYETTE HILLS, PA00000
RAPOPORT, JEFFREY Director 458 N. APPLE TREE LANE, LAFAYETTE HILLS, PA00000
RAPOPORT, RANDY Vice President 214 PARKVIEW ROAD, CHELTENHAM, PA
RAPOPORT, RANDY Director 214 PARKVIEW ROAD, CHELTENHAM, PA
PAPOPORT, MITCHELL Vice President 214 PARKVIEW ROAD, CHELTENHAM, PA
LEMUS, MARTHA Agent 602 S ARMENIA AVENUE, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT NAME CHANGED 1990-10-15 LEMUS, MARTHA -
REGISTERED AGENT ADDRESS CHANGED 1987-06-02 602 S ARMENIA AVENUE, TAMPA, FL 33609 -

Date of last update: 02 Apr 2025

Sources: Florida Department of State