Search icon

ACR PROCESS EQUIPMENT, INC.

Company Details

Entity Name: ACR PROCESS EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Oct 1987 (37 years ago)
Date of dissolution: 03 Dec 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 03 Dec 2012 (12 years ago)
Document Number: J95472
FEI/EIN Number 59-2864032
Address: 788 SILVERWOOD DR., LAKE MARY, FL 32746
Mail Address: 788 SILVERWOOD DR., LAKE MARY, FL 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACR PROCESS EQUIPMENT, INC. PROFIT SHARING PLAN 2011 592864032 2012-02-14 ACR PROCESS EQUIPMENT, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 423800
Sponsor’s telephone number 4073215115
Plan sponsor’s address P.O. BOX 950819, LAKE MARY, FL, 327950819

Plan administrator’s name and address

Administrator’s EIN 592864032
Plan administrator’s name ACR PROCESS EQUIPMENT, INC.
Plan administrator’s address P.O. BOX 950819, LAKE MARY, FL, 327950819
Administrator’s telephone number 4073215115

Signature of

Role Plan administrator
Date 2012-02-13
Name of individual signing ALFRED RUBENS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-02-13
Name of individual signing ALFRED RUBENS
Valid signature Filed with authorized/valid electronic signature
ACR PROCESS EQUIPMENT, INC. PROFIT SHARING PLAN 2010 592864032 2011-05-03 ACR PROCESS EQUIPMENT, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 423800
Sponsor’s telephone number 4073215115
Plan sponsor’s address P.O. BOX 950819, LAKE MARY, FL, 327950819

Plan administrator’s name and address

Administrator’s EIN 592864032
Plan administrator’s name ACR PROCESS EQUIPMENT, INC.
Plan administrator’s address P.O. BOX 950819, LAKE MARY, FL, 327950819
Administrator’s telephone number 4073215115

Signature of

Role Plan administrator
Date 2011-05-02
Name of individual signing ALFRED RUBENS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-05-02
Name of individual signing ALFRED RUBENS
Valid signature Filed with authorized/valid electronic signature
ACR PROCESS EQUIPMENT, INC. PROFIT SHARING PLAN 2009 592864032 2010-07-16 ACR PROCESS EQUIPMENT, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 423800
Sponsor’s telephone number 4073215115
Plan sponsor’s address P.O. BOX 950819, LAKE MARY, FL, 327950819

Plan administrator’s name and address

Administrator’s EIN 592864032
Plan administrator’s name ACR PROCESS EQUIPMENT, INC.
Plan administrator’s address P.O. BOX 950819, LAKE MARY, FL, 327950819
Administrator’s telephone number 4073215115

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing ALFRED C. RUBENS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-14
Name of individual signing ALFRED C. RUBENS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RUBENS, ALFRED C. Agent 788 SILVERWOOD DR., LAKE MARY, FL 32746

Director

Name Role Address
RUBENS, ALFRED C. Director 788 SILVERWOOD DR., LAKE MARY, FL
RUBENS, KAREN A. Director 788 SILVERWOOD DR., LAKE MARY, FL

President

Name Role Address
RUBENS, ALFRED C. President 788 SILVERWOOD DR., LAKE MARY, FL

Secretary

Name Role Address
RUBENS, KAREN A. Secretary 788 SILVERWOOD DR., LAKE MARY, FL

Events

Event Type Filed Date Value Description
CONVERSION 2012-12-03 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L12000151602. CONVERSION NUMBER 700000127077
CHANGE OF PRINCIPAL ADDRESS 1990-03-02 788 SILVERWOOD DR., LAKE MARY, FL 32746 No data
CHANGE OF MAILING ADDRESS 1990-03-02 788 SILVERWOOD DR., LAKE MARY, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 1990-03-02 788 SILVERWOOD DR., LAKE MARY, FL 32746 No data

Documents

Name Date
ANNUAL REPORT 2012-02-18
ANNUAL REPORT 2011-01-31
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-03-13
ANNUAL REPORT 2006-03-13
ANNUAL REPORT 2005-01-31
ANNUAL REPORT 2004-03-19
ANNUAL REPORT 2003-03-20

Date of last update: 04 Feb 2025

Sources: Florida Department of State