Search icon

ACI BUILDERS & SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: ACI BUILDERS & SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACI BUILDERS & SUPPLIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 22 Aug 1985 (40 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: H72544
FEI/EIN Number 650317561

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 938 W PROSPECT RD, OAKLAND PARK, FL, 33009, US
Mail Address: 555 E STANFORD ST, BARTOW, FL, 33830, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK, ROBERT J. President 55 E STANFORD ST, BARTOW, FL, 33830
CLARK, ROBERT J. Director 55 E STANFORD ST, BARTOW, FL, 33830
CLARK, ANGELA Director 555 E STANFORD ST, BARTOW, FL, 33830
OLDANI, JOSEPH J. III Agent 1900 HARRISON STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-27 938 W PROSPECT RD, OAKLAND PARK, FL 33009 -
CHANGE OF MAILING ADDRESS 1998-02-27 938 W PROSPECT RD, OAKLAND PARK, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2000-03-10
ANNUAL REPORT 1999-07-28
ANNUAL REPORT 1998-02-27
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-06-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State