Entity Name: | ACME PMP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACME PMP, 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: | 20 Dec 1989 (35 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | L38258 |
FEI/EIN Number |
650174304
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3220 ANDREWS DR., ATLANTA, GA, 30305, US |
Mail Address: | PO BOX 11956, ATLANTA, GA, 30355, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT, SCHANTZ | President | PO BOX 11956, ATLANTA, GA, 30355 |
STAFFORD FRANK E | Agent | 334 NW THIRD AVE., OCALA, FL, 34475 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-17 | 3220 ANDREWS DR., ATLANTA, GA 30305 | - |
CHANGE OF MAILING ADDRESS | 2009-04-17 | 3220 ANDREWS DR., ATLANTA, GA 30305 | - |
NAME CHANGE AMENDMENT | 2008-04-30 | ACME PMP, INC. | - |
REINSTATEMENT | 2006-11-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-16 | 334 NW THIRD AVE., OCALA, FL 34475 | - |
REGISTERED AGENT NAME CHANGED | 1999-03-16 | STAFFORD, FRANK EJR | - |
REINSTATEMENT | 1995-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-03-04 |
ANNUAL REPORT | 2009-04-17 |
Name Change | 2008-04-30 |
ANNUAL REPORT | 2008-01-18 |
ANNUAL REPORT | 2007-07-21 |
REINSTATEMENT | 2006-11-02 |
ANNUAL REPORT | 2005-04-15 |
ANNUAL REPORT | 2004-03-29 |
ANNUAL REPORT | 2003-02-12 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State