Search icon

ACH CORPORATION OF AMERICA III, INC.

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ACH CORPORATION OF AMERICA III, INC., NEW YORK 5720045 NEW YORK

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
Gibson, Jr John President 911 Panorama Trail South, Rochester, NY, 14625

Secretary

Name Role Address
Schaeffer Stephanie Secretary 911 Panorama Trail South, Rochester, NY, 14625

Treasurer

Name Role Address
Schrader Robert L Treasurer 911 Panorama Trail South, Rochester, NY, 14625

Fictitious Names

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

Events

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

Debts

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

Documents

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