Search icon

ACD CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: ACD CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACD CONSTRUCTION CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Dec 1989 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 1998 (27 years ago)
Document Number: L34208
FEI/EIN Number 650170573

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

Address: 1711 ROWLAND DR, ODESSA, FL, 33556, US
Mail Address: 1711 ROWLAND DR, ODESSA, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEFORGE DAVYLYN K Secretary 1711 ROWLAND DR, ODESSA, FL, 33556
DEFORGE DAVYLYN K Treasurer 1711 ROWLAND DR, ODESSA, FL, 33556
DEFORGE ANDREW C Agent 1711 ROWLAND DR, ODESSA, FL, 335563648
DEFORGE, ANDREW C. President 1711 ROWLAND DR, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 1711 ROWLAND DR, ODESSA, FL 33556 -
CHANGE OF MAILING ADDRESS 2014-04-01 1711 ROWLAND DR, ODESSA, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-01 1711 ROWLAND DR, ODESSA, FL 33556-3648 -
REGISTERED AGENT NAME CHANGED 2012-04-23 DEFORGE, ANDREW C -
REINSTATEMENT 1998-05-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State