Entity Name: | ACA AUTISM CENTER OF ART INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 29 May 2008 (17 years ago) |
Date of dissolution: | 26 Sep 2014 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (10 years ago) |
Document Number: | N08000005188 |
FEI/EIN Number |
263913902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2239 FLUORSHIRE DR, BRANDON, FL, 33511 |
Mail Address: | 2239 FLUORSHIRE DR, BRANDON, FL, 33511 |
ZIP code: | 33511 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALACIOS LAW OFFICES PA | Agent | 1936 W DR MLK JR BLVD. STUITE 104, TAMPA, FL, 33607 |
BERNAL MARITA | President | 2239 FLUORSHIRE DR, BRANDON, FL, 33511 |
BERNAL MARITA | Director | 2239 FLUORSHIRE DR, BRANDON, FL, 33511 |
CORREDOR CLAUDIA | Vice President | 2239 FLUORSHIRE DR, BRANDON, FL, 33511 |
CORREDOR CLAUDIA | Director | 2239 FLUORSHIRE DR, BRANDON, FL, 33511 |
VEGA RUBEN | Treasurer | 2239 FLUORSHIRE DR, BRANDON, FL, 33511 |
VEGA RUBEN | Director | 2239 FLUORSHIRE DR, BRANDON, FL, 33511 |
LOPEZ RUBEN | Director | 2239 FLUORSHIRE DR, BRANDON, FL, 33511 |
PACHECO JUAN | Director | LIMA PERU, LIMA, PE, LIMA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-06-09 | 1936 W DR MLK JR BLVD. STUITE 104, TAMPA, FL 33607 | - |
REGISTERED AGENT NAME CHANGED | 2014-06-09 | PALACIOS LAW OFFICES PA | - |
AMENDMENT | 2011-08-15 | - | - |
AMENDMENT | 2011-06-13 | - | - |
REINSTATEMENT | 2011-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
Reg. Agent Change | 2014-06-09 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-05-01 |
Amendment | 2011-08-15 |
Amendment | 2011-06-13 |
REINSTATEMENT | 2011-02-03 |
ANNUAL REPORT | 2009-01-26 |
Domestic Non-Profit | 2008-05-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State