Search icon

ACH CORPORATION OF AMERICA IV, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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