Search icon

ACI BUILDING SYSTEMS, INC.

Branch

Company Details

Entity Name: ACI BUILDING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 May 2001 (24 years ago)
Branch of: ACI BUILDING SYSTEMS, INC., MISSISSIPPI (Company Number 573585)
Date of dissolution: 02 Jan 2013 (12 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Jan 2013 (12 years ago)
Document Number: F01000002976
FEI/EIN Number 640789935
Address: 10125 HIGHWAY 6 WEST, BATESVILLE, MS, 38606
Mail Address: 10125 HIGHWAY 6 WEST, BATESVILLE, MS, 38606
Place of Formation: MISSISSIPPI

Chief Executive Officer

Name Role Address
RITCHIE TIMOTHY W Chief Executive Officer 10125 HWY #6 WEST, BATESVILLE, MS, 38606

Chief Operating Officer

Name Role Address
KNAPP BYRON W Chief Operating Officer 10125 HWY #6 WEST, BATESVILLE, MS, 38606

Secretary

Name Role Address
WILLIAMS MARSHA A Secretary 10125 HWY #6 WEST, BATESVILLE, MS, 38606

Treasurer

Name Role Address
WILLIAMS MARSHA A Treasurer 10125 HWY #6 WEST, BATESVILLE, MS, 38606

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-01-02 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000956335 TERMINATED 1000000502630 LEON 2013-05-08 2033-05-22 $ 541.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000527037 TERMINATED 1000000365934 LEON 2013-02-27 2033-03-06 $ 5,426.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2013-01-02
ANNUAL REPORT 2012-04-03
ANNUAL REPORT 2011-02-15
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-03
ANNUAL REPORT 2007-01-12
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-01-19
ANNUAL REPORT 2004-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State