Search icon

ACORN MARINE, INC. - Florida Company Profile

Company Details

Entity Name: ACORN MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACORN MARINE, 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: 21 Feb 2001 (24 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P01000019327
FEI/EIN Number 651081495

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

Address: 10460 SW 186 STREET, CUTLER BAY, FL, 33157, US
Mail Address: 10460 SW 186 STREET, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERGSTROM CLAUDIA Vice President 17740 SW 83 AVE, MIAMI, FL, 33157
KLEIMAN EVAN M Agent 901 SOUTH FEDERAL HWY STE 300, FT LAUDERDALE, FL, 33316
BERGSTROM ANDERS Chairman 10460 SW 186 STREET, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 10460 SW 186 STREET, 101, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2015-01-13 10460 SW 186 STREET, 101, CUTLER BAY, FL 33157 -
AMENDMENT 2011-10-13 - -

Documents

Name Date
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-01-04
Amendment 2011-10-13
ANNUAL REPORT 2011-05-05
ANNUAL REPORT 2010-03-12

Date of last update: 03 May 2025

Sources: Florida Department of State