Search icon

ACS CONSTRUCTION, INC.

Company Details

Entity Name: ACS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Feb 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Feb 2000 (25 years ago)
Document Number: P00000017420
FEI/EIN Number 593624523
Address: 601 Oak St., Port Orange, FL, 32127, US
Mail Address: PO Box 290790, Port Orange, FL, 32129, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON WADE F Agent 118 E. JEFFERSON STREET, ORLANDO, FL, 32801

President

Name Role Address
DELLACAVA GINO R President 630 AERO LANE, SANFORD, FL, 32771

Secretary

Name Role Address
DELLACAVA BRANDI K Secretary 630 AERO LANE, SANFORD, FL, 32771

Director

Name Role Address
DELLACAVA GINO R Director 630 AERO LANE, SANFORD, FL, 32771
DELLACAVA BRANDI K Director 630 AERO LANE, SANFORD, FL, 32771

Treasurer

Name Role Address
DELLACAVA BRANDI K Treasurer 630 AERO LANE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 601 Oak St., Port Orange, FL 32127 No data
CHANGE OF MAILING ADDRESS 2024-04-05 601 Oak St., Port Orange, FL 32127 No data
NAME CHANGE AMENDMENT 2000-02-24 ACS CONSTRUCTION, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000685289 TERMINATED 502016CA006365XXXXMBAF 15TH JUDICIAL CIRCUIT 2018-09-27 2023-10-09 $57,611.18 C&H CONCRETE CONSTRUCTION, INC., 10624 SW PEACE RIVER STREET, ARCADIA, FL 34269

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-07-20
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State