Entity Name: | ACH CORPORATION OF AMERICA IV, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACH CORPORATION OF AMERICA IV, 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: | 03 May 2001 (24 years ago) |
Date of dissolution: | 17 Dec 2020 (4 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 17 Dec 2020 (4 years ago) |
Document Number: | P01000045992 |
FEI/EIN Number |
593719214
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2054 Vista Parkway, Suite 300, West Palm Beach, FL, 33411, US |
Address: | 777 E. Altamonte Dr., Altamonte Springs, FL, 32701, US |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
Gibson John Jr. | President | 911 Panorama Trail South, Rochester, NY, 14625 |
Schrader Robert L | Treasurer | 911 Panorama Trail South, Rochester, NY, 14625 |
Schaeffer Stephanie | Secretary | 911 Panorama Trail South, Rochester, NY, 14625 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-12-17 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L20000390171. CONVERSION NUMBER 300000208343 |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-23 | 115 N CALHOUN ST, STE 4, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-23 | COGENCY GLOBAL INC. | - |
CHANGE OF MAILING ADDRESS | 2020-02-05 | 777 E. Altamonte Dr., Altamonte Springs, FL 32701 | - |
NAME CHANGE AMENDMENT | 2016-07-25 | ACH CORPORATION OF AMERICA IV, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-09 | 777 E. Altamonte Dr., Altamonte Springs, FL 32701 | - |
AMENDMENT | 2011-10-17 | - | - |
AMENDMENT AND NAME CHANGE | 2011-09-20 | COEMPLOYERS, INC. | - |
REINSTATEMENT | 2009-08-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000149973 | TERMINATED | 1000000737084 | MANATEE | 2017-03-08 | 2027-03-17 | $ 597.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J13000874660 | TERMINATED | 1000000498985 | HILLSBOROU | 2013-04-25 | 2033-05-03 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
Reg. Agent Change | 2020-03-23 |
AMENDED ANNUAL REPORT | 2020-03-13 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-17 |
Name Change | 2016-07-25 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-01-24 |
ANNUAL REPORT | 2014-03-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State