Search icon

ACME PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: ACME PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACME PARTNERS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Jun 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Jun 2021 (4 years ago)
Document Number: P01000063969
FEI/EIN Number 593731232

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

Address: 4509 GEORGE ROAD, TAMPA, FL, 33634, US
Mail Address: 4509 GEORGE ROAD, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINDSCHAUER ROBERT J President 8846 MERRIMOOR BLVD EAST, LARGO, FL, 33777
WINDSCHAUER ROBERT J Secretary 8846 MERRIMOOR BLVD EAST, LARGO, FL, 33777
WINDSCHAUER ROBERT J Treasurer 8846 MERRIMOOR BLVD EAST, LARGO, FL, 33777
WINDSCHAUER ROBERT J Chief Executive Officer 8846 MERRIMOOR BLVD EAST, LARGO, FL, 33777
Fendley Diane Vice President 4509 GEORGE ROAD, TAMPA, FL, 33634
BLACKBIRD SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-05-01 BLACKBIRD SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 4712 W TAMBAY AVE, Tampa, FL 33611 -
NAME CHANGE AMENDMENT 2016-04-25 ACME PARTNERS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-02-20 4509 GEORGE ROAD, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2006-02-20 4509 GEORGE ROAD, TAMPA, FL 33634 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000482655 TERMINATED 1000000934588 HILLSBOROU 2022-10-03 2042-10-19 $ 1,405.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000470742 TERMINATED 1000000933809 HILLSBOROU 2022-09-21 2042-10-05 $ 1,405.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000392219 TERMINATED 1000000930807 HILLSBOROU 2022-08-10 2042-08-17 $ 1,405.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000359689 TERMINATED 1000000929118 HILLSBOROU 2022-07-19 2042-07-27 $ 1,405.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000325664 TERMINATED 1000000926988 HILLSBOROU 2022-06-28 2042-07-06 $ 25,142.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J20000416434 TERMINATED 1000000868188 HILLSBOROU 2020-12-10 2040-12-23 $ 7,157.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-05-02
REINSTATEMENT 2021-06-15
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
Name Change 2016-04-25
ANNUAL REPORT 2015-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State