Search icon

A.C.M. - ADVERTISING, CONSULTING AND MANAGEMENT, CO. - Florida Company Profile

Company Details

Entity Name: A.C.M. - ADVERTISING, CONSULTING AND MANAGEMENT, CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.C.M. - ADVERTISING, CONSULTING AND MANAGEMENT, CO. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jul 2000 (25 years ago)
Document Number: P00000071406
FEI/EIN Number 593662139

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

Address: 5129 Castello Dr, suite 4, Naples, FL, 34103, US
Mail Address: 5129 Castello Dr, suite 4, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kopecny Katerina Vice President 5129 Castello Dr, suite 4, Naples, FL, 34103
CIMEX INVEST INC. Agent -
SOBOTOVA JANA President 5129 Castello Dr, suite 4, Naples, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 5129 Castello Dr, suite 4, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2019-01-23 5129 Castello Dr, suite 4, Naples, FL 34103 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 5129 Castello Dr, suite 4, Naples, FL 34103 -
REGISTERED AGENT NAME CHANGED 2014-01-10 Cimex Invest Inc. -

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-11-13
ANNUAL REPORT 2017-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6951337209 2020-04-28 0455 PPP 5129 CASTELLO DR STE 4, NAPLES, FL, 34103
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93930
Loan Approval Amount (current) 93930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34103-0600
Project Congressional District FL-19
Number of Employees 6
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94748.23
Forgiveness Paid Date 2021-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State