Entity Name: | ACI DIRECT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 14 Dec 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F12000005087 |
FEI/EIN Number |
461126907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5711 RESEARCH DRIVE, CANTON, MI, 48188 |
Mail Address: | 5711 RESEARCH DRIVE, CANTON, MI, 48188 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
McCraRy Greg | Chief Executive Officer | 5711 Research Drive, Canton, MI, 48188 |
Boorstein Jody | Chief Financial Officer | 5711 Research Drive, Canton, MI, 48188 |
Campbell Doug | President | 25101 Chargin Boulevard, Cleveland, OH, 44122 |
ROSEN STEVEN | Treasurer | 25101 CHAGRIN BLVD, CLEVELAND, OH, 44122 |
GLICKMAN DAVID | Secretary | 25101 Chagrin Boulevard, Cleveland, OH, 44122 |
DIMINO MICHAL | Director | 25101 CHAGRIN BOULEVARD, CLEVELAND, OH, 44122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-11-06 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-07-10 |
Foreign Profit | 2012-12-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State