Search icon

THE ACME GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE ACME GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ACME GROUP, 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: 16 Mar 1989 (36 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: K73138
FEI/EIN Number 593008533

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

Address: 18425 NW 2ND AVE, #340, MIAMI, FL, 33169, US
Mail Address: 18425 NW 2ND AVE, #340, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ODEDIRAN OLUREMI President 18425 NW 2ND AVE., #340, MIAMI, FL, 33169
ODEDIRAN OLUREMI Director 18425 NW 2ND AVE., #340, MIAMI, FL, 33169
ROSEN STEVEN M Agent 5601 BISCAYNE BLVD., MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF MAILING ADDRESS 1998-02-06 18425 NW 2ND AVE, #340, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 1998-02-06 18425 NW 2ND AVE, #340, MIAMI, FL 33169 -
REINSTATEMENT 1998-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REGISTERED AGENT NAME CHANGED 1996-05-01 ROSEN, STEVEN MESQ -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 5601 BISCAYNE BLVD., MIAMI, FL 33137 -
AMENDMENT 1994-08-29 - -
REINSTATEMENT 1993-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000352868 LAPSED 01-03508 MIAMI-DADE COUNTY CIRCUIT COUR 2002-04-26 2007-09-03 $180,000.00 NOBEL INSURANCE COMPANY, 10055 SWEET VALLEY DR, VALLEY VIEW OH 44125

Documents

Name Date
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-10
ANNUAL REPORT 2001-09-10
ANNUAL REPORT 2000-04-28
ANNUAL REPORT 1999-05-05
REINSTATEMENT 1998-02-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State