Entity Name: | ACV AUCTIONS INC. |
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: | 19 Jun 2017 (8 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 May 2019 (6 years ago) |
Document Number: | F17000002793 |
FEI/EIN Number |
472415221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 640 ELLICOTT STREET, BUFFALO, NY, 14203, US |
Mail Address: | 640 ELLICOTT STREET, BUFFALO, NY, 14203, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Zerella William | President | 640 ELLICOTT STREET, BUFFALO, NY, 14203 |
Fitzgerald Leanne | Secretary | 640 ELLICOTT STREET, BUFFALO, NY, 14203 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2019-05-07 | ACV AUCTIONS INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-20 | 640 ELLICOTT STREET, BUFFALO, NY 14203 | - |
CHANGE OF MAILING ADDRESS | 2019-04-20 | 640 ELLICOTT STREET, BUFFALO, NY 14203 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-22 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-22 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-04-22 |
Name Change | 2019-05-07 |
ANNUAL REPORT | 2019-04-20 |
Reg. Agent Change | 2019-01-22 |
ANNUAL REPORT | 2018-05-01 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State