Search icon

A. C. CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: A. C. CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. C. CONSTRUCTION, 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: 13 Apr 1990 (35 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L65654
FEI/EIN Number 593007644

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

Address: 3611 W DELEON STREET, TAMPA, FL, 33609, US
Mail Address: 3611 W DELEON STREET, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLANO ANDREA President 3611 W DELEON ST, TAMPA, FL
CASTELLANO ANDREA Secretary 3611 W DELEON ST, TAMPA, FL
CASTELLANO ANDREA Treasurer 3611 W DELEON ST, TAMPA, FL
ROTHENBERG MICHAEL Vice President 3611 W DELEON STREET, TAMPA, FL, 33609
CASTELLANO ANDREA P Agent 3611 W DELEON STREET, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2005-06-29 CASTELLANO, ANDREA PST -
CHANGE OF PRINCIPAL ADDRESS 2001-04-16 3611 W DELEON STREET, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2001-04-16 3611 W DELEON STREET, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2001-04-16 3611 W DELEON STREET, TAMPA, FL 33609 -
REINSTATEMENT 1992-10-27 - -
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
J09000103076 TERMINATED 1000000077930 018583 001882 2008-04-21 2029-01-22 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000341460 ACTIVE 1000000077930 018583 001882 2008-04-21 2029-01-28 $ 1,200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2007-07-25
ANNUAL REPORT 2006-01-24
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2003-08-18
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-16
ANNUAL REPORT 2000-02-08
ANNUAL REPORT 1999-03-04
ANNUAL REPORT 1998-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State