Search icon

ACME SALES AND LEASING CORP.

Company Details

Entity Name: ACME SALES AND LEASING CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Feb 1982 (43 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: F65629
FEI/EIN Number 59-2161458
Address: 1601 NW 1ST COURT, BOCA RATON, FL 33432
Mail Address: 1601 NW 1ST COURT, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MELFI, NICHOLAS J. Agent 1601 N.W. 1ST CT., BOX 224, BOCA RATON, FL 33432

President

Name Role Address
MELFI, NICHOLAS J President 680 SW 14 ST, DEERFIELD BEACH, FL

Director

Name Role Address
MELFI, NICHOLAS J Director 680 SW 14 ST, DEERFIELD BEACH, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1990-02-23 1601 NW 1ST COURT, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 1990-02-23 1601 NW 1ST COURT, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 1986-03-11 MELFI, NICHOLAS J. No data
REGISTERED AGENT ADDRESS CHANGED 1986-03-11 1601 N.W. 1ST CT., BOX 224, BOCA RATON, FL 33432 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000023655 LAPSED 1000000003527 16553 00633 2004-02-17 2024-03-03 $ 7,983.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086

Documents

Name Date
ANNUAL REPORT 2002-03-18
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-04-09
ANNUAL REPORT 1998-01-28
ANNUAL REPORT 1997-01-22
ANNUAL REPORT 1996-02-09

Date of last update: 05 Feb 2025

Sources: Florida Department of State