Search icon

ACME TRAILER SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ACME TRAILER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACME TRAILER SERVICES, 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: 10 Feb 2000 (25 years ago)
Date of dissolution: 20 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2019 (6 years ago)
Document Number: P00000014718
FEI/EIN Number 593630294

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

Address: 6825 12TH STREET W., JACKSONVILLE, FL, 32254
Mail Address: P.O. BOX 60457, JACKSONVILLE, FL, 32236
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN DANIEL President 4853 WHITEBLUFF DR, JACKSONVILLE, FL, 32225
DUNCAN DANIEL Treasurer 4853 WHITEBLUFF DR, JACKSONVILLE, FL, 32225
PLEIMAN THOMAS C Agent 4141 SOUTHPOINT DRIVE E, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-20 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-09 4141 SOUTHPOINT DRIVE E, SUITE B, JACKSONVILLE, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-19 6825 12TH STREET W., JACKSONVILLE, FL 32254 -
CHANGE OF MAILING ADDRESS 2007-04-30 6825 12TH STREET W., JACKSONVILLE, FL 32254 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-20
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-02-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State