Search icon

A. C. G. C. DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: A. C. G. C. DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. C. G. C. DEVELOPMENT CORP. 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: 16 Aug 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2014 (10 years ago)
Document Number: P01000080758
FEI/EIN Number 593739436

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

Address: 5331 MYRTLE LANE, NAPLES, FL, 34113, US
Mail Address: 5331 MYRTLE LANE, NAPLES, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULLARD MICHAEL O Agent 5331 MYRTLE LANE, NAPLES, FL, 34113
BULLARD MICHAEL O PCTD 5331 Myrtle Ln, Naples, FL, 34113

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 5331 MYRTLE LANE, NAPLES, FL 34113 -
CHANGE OF MAILING ADDRESS 2024-03-07 5331 MYRTLE LANE, NAPLES, FL 34113 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 5331 MYRTLE LANE, NAPLES, FL 34113 -
REINSTATEMENT 2014-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CANCEL ADM DISS/REV 2008-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 2005-05-09 A. C. G. C. DEVELOPMENT CORP. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001107951 LAPSED 2014-CA-1148 CIR CT 20TH JUD CIR COLLIER CO 2014-11-14 2019-12-15 $48,072.00 NAPLES LUMBER & SUPPLY CO., INC., 3828 RADIO ROAD, NAPLES, FL 34104

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2019-09-14
ANNUAL REPORT 2018-06-26
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State