Search icon

ACS RISK CONSULTING, INC.

Company Details

Entity Name: ACS RISK CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Mar 2001 (24 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F01000001250
FEI/EIN Number 593693221
Address: 2295 S HIAWASSEE ROAD, SUITE 408, ORLANDO, FL, 32835, US
Mail Address: 2295 S HIAWASSEE ROAD, SUITE 408, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: DELAWARE

Agent

Name Role Address
BELGRAM WENZEL Agent 12843 BUTLER BAY CT, WINDERMERE, FL, 34786

Chairman

Name Role Address
BELGRAM GAYLE Chairman 12843 BUTLER BAY CT, WINDERMERE, FL, 34786

President

Name Role Address
BELGRAM GAYLE President 12843 BUTLER BAY CT, WINDERMERE, FL, 34786

Secretary

Name Role Address
BELGRAM WENZEL Secretary 12843 BUTLER BAY CT, WINDERMERE, FL, 34786

Vice President

Name Role Address
BELGRAM BLAKE Vice President 13119 PENSHURST LANE, WINDERMERE, FL, 34786
BELGRAM GRANT Vice President 11821 SHELTERING PINE DRIVE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-18 2295 S HIAWASSEE ROAD, SUITE 408, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2008-03-18 2295 S HIAWASSEE ROAD, SUITE 408, ORLANDO, FL 32835 No data
NAME CHANGE AMENDMENT 2004-09-02 ACS RISK CONSULTING, INC. No data
REINSTATEMENT 2003-10-09 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000645050 LAPSED 2011-CA-12325-O CIRCUIT COURT OF ORANGE COUNTY 2012-06-25 2019-05-13 $107,385.50 SUNTRUST BANK, 7455 CHANCELLOR DRIVE, MAIL CODE FL-ORL-9141, ORLANDO, FL 32809

Documents

Name Date
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-14
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-09-02
Name Change 2004-09-02
REINSTATEMENT 2003-10-09
ANNUAL REPORT 2002-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State