Search icon

28.009 ACRES, INC. - Florida Company Profile

Company Details

Entity Name: 28.009 ACRES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

28.009 ACRES, 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: 29 Jul 1987 (38 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: J85742
FEI/EIN Number 650095656

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

Address: 3230 S. BUFFALO DRIVE, SUITE 108, LAS VEGAS, NV, 89117, US
Mail Address: 3230 S. BUFFALO DRIVE, SUITE 108, LAS VEGAS, NV, 89117, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AHN ANDREW President 182 GRAND STREET APT. 5W, NEW YORK, NY, 10013
AHN ANDREW Director 182 GRAND STREET APT. 5W, NEW YORK, NY, 10013
PARRA OLGA E Agent 1926 TENTH AVENUE NORTH, SUITE 400, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-12 3230 S. BUFFALO DRIVE, SUITE 108, LAS VEGAS, NV 89117 -
CHANGE OF MAILING ADDRESS 2004-04-12 3230 S. BUFFALO DRIVE, SUITE 108, LAS VEGAS, NV 89117 -

Documents

Name Date
Reg. Agent Resignation 2008-03-13
ANNUAL REPORT 2004-04-12
Reg. Agent Change 2003-06-25
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-03-12
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-05-10
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State