Search icon

ACUSHNET COMPANY - Florida Company Profile

Company Details

Entity Name: ACUSHNET COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 29 Dec 1978 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2010 (14 years ago)
Document Number: 842260
FEI/EIN Number 042591836

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

Address: 333 BRIDGE STREET, FAIRHAVEN, MA, 02719
Mail Address: P. O. BOX 965, FAIRHAVEN, MA, 02719-0965
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION COMPANY Agent -
Maher David E President 333 BRIDGE STREET, FAIRHAVEN, MA, 02719
Hardy John E Treasurer 333 BRIDGE STREET, FAIRHAVEN, MA, 02719
Sullivan Sean S Executive Vice President 333 BRIDGE STREET, Fairhaven, MA, 02719
Nugnes Jennifer Assi 333 BRIDGE STREET, FAIRHAVEN, MA, 02719
Giroux Roland A Executive Vice President 333 BRIDGE STREET, FAIRHAVEN, MA, 02719
Reidy Brendan E Executive Vice President 333 BRIDGE STREET, FAIRHAVEN, MA, 02719

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-09-29 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2001-04-19 333 BRIDGE STREET, FAIRHAVEN, MA 02719 -
REGISTERED AGENT ADDRESS CHANGED 1994-03-23 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 1994-03-23 UNITED STATES CORPORATION COMPANY -
CHANGE OF MAILING ADDRESS 1992-07-01 333 BRIDGE STREET, FAIRHAVEN, MA 02719 -
MERGER 1985-05-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000144113
REINSTATEMENT 1985-03-04 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
MERGER 1980-04-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000144111

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State