Search icon

ACA CORP.

Company Details

Entity Name: ACA CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Jan 1989 (36 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: K61592
FEI/EIN Number N/A
Address: 846 NW 3RD AVE, MIAMI, FL 33131
Mail Address: 846 NW 3 AVE, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CAREY, ADONIS L Agent 846 NW 3 AVE, MIAMI, FL 33131

Vice President

Name Role Address
CAREY, RONDA Vice President 846 NW 3RD AVE, MIAMI, FL

Treasurer

Name Role Address
CAREY, RONDA Treasurer 846 NW 3RD AVE, MIAMI, FL

Director

Name Role Address
CAREY, RONDA Director 846 NW 3RD AVE, MIAMI, FL
CAREY, ADONIS L. Director 846 NW 3RD AVE, MIAMI, FL

President

Name Role Address
CAREY, ADONIS L. President 846 NW 3RD AVE, MIAMI, FL

Secretary

Name Role Address
CAREY, ADONIS L. Secretary 846 NW 3RD AVE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-08 846 NW 3RD AVE, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 1998-05-08 846 NW 3RD AVE, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 1998-05-08 846 NW 3 AVE, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 1993-04-16 CAREY, ADONIS L No data

Documents

Name Date
ANNUAL REPORT 2001-05-15
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-10-02
ANNUAL REPORT 1996-06-04
ANNUAL REPORT 1995-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State