Entity Name: | ACH CORPORATION OF AMERICA III, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Jun 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: | P01000060692 |
FEI/EIN Number | 593726814 |
Address: | 777 E Altamonte Dr, Altamonte Springs, FL, 32701, US |
Mail Address: | 2054 VISTA PARKWAY,SUITE 300, WEST PALM BEACH, FL, 32701 |
ZIP code: | 32701 |
County: | Seminole |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ACH CORPORATION OF AMERICA III, INC., NEW YORK | 5720045 | NEW YORK |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Gibson, Jr John | President | 911 Panorama Trail South, Rochester, NY, 14625 |
Name | Role | Address |
---|---|---|
Schaeffer Stephanie | Secretary | 911 Panorama Trail South, Rochester, NY, 14625 |
Name | Role | Address |
---|---|---|
Schrader Robert L | Treasurer | 911 Panorama Trail South, Rochester, NY, 14625 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000006981 | ACH CORPORATION OF AMERICA II | EXPIRED | 2015-01-20 | 2020-12-31 | No data | 777 E ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2020-12-17 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L20000390115. CONVERSION NUMBER 700000208327 |
REGISTERED AGENT NAME CHANGED | 2020-02-27 | COGENCY GLOBAL INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-27 | 115 NORTH CALHOUN STREET,SUITE 4, TALLAHASSEE, FL 32301 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-27 | 777 E Altamonte Dr, Altamonte Springs, FL 32701 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-16 | 777 E Altamonte Dr, Altamonte Springs, FL 32701 | No data |
AMENDMENT AND NAME CHANGE | 2015-10-16 | ACH CORPORATION OF AMERICA III, INC. | No data |
AMENDMENT | 2015-01-16 | No data | No data |
AMENDMENT | 2011-10-17 | No data | No data |
AMENDMENT AND NAME CHANGE | 2011-09-20 | CO EMPLOYERS III, INC. | No data |
REINSTATEMENT | 2009-08-09 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001806430 | TERMINATED | 1000000557597 | HILLSBOROU | 2013-12-03 | 2033-12-26 | $ 330.00 | STATE OF FLORIDA0083371 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2020-03-03 |
Reg. Agent Change | 2020-02-27 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-03-10 |
Amendment and Name Change | 2015-10-16 |
ANNUAL REPORT | 2015-03-11 |
Amendment | 2015-01-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State