Search icon

ACS ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: ACS ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACS ELECTRIC, 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: 30 Aug 2001 (24 years ago)
Date of dissolution: 28 Aug 2002 (23 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 2002 (23 years ago)
Document Number: P01000086442
FEI/EIN Number 593740622

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

Address: 100 STARPORT WAY BLDG 4, BUILDING #4, SANFORD, FL, 32773
Mail Address: 100 STARPORT WAY BLDG 4, BUILDING #4, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON MICHAEL President 100 STARPORT WAY BLDG 4, SANFORD, FL, 32773
HARRISON MICHAEL Agent 100 STARPORT WAY BLDG 4, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 2002-07-22 100 STARPORT WAY BLDG 4, BUILDING #4, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2002-07-22 100 STARPORT WAY BLDG 4, BUILDING #4, SANFORD, FL 32773 -
REGISTERED AGENT ADDRESS CHANGED 2002-07-22 100 STARPORT WAY BLDG 4, SANFORD, FL 32773 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900021283 LAPSED 05-SC-427-19-S CTY CRT 18 JUD CIR SEMINOLE CT 2005-09-28 2010-12-22 $2060.00 FREDERICK M. METIVIER, 5186 EDWINA STREET, ORLANDO, FL 32811

Documents

Name Date
Voluntary Dissolution 2002-08-28
ANNUAL REPORT 2002-07-22
Domestic Profit 2001-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State