Search icon

SACKETT A/C, INC. - Florida Company Profile

Company Details

Entity Name: SACKETT A/C, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SACKETT A/C, 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: 06 Nov 2001 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P01000106962
FEI/EIN Number 593759809

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

Address: 36601 ROBERTS ROAD, DADE CITY, FL, 33525
Mail Address: 36601 ROBERTS ROAD, DADE CITY, FL, 33525
ZIP code: 33525
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACKETT DANIEL Director 36601 ROBERTS ROAD, DADE CITY, FL, 33525
HERSCH AND ASSOCIATES P.a. Agent 12249 US 301, DADE CITY, FL, 33526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 12249 US 301, DADE CITY, FL 33526 -
REGISTERED AGENT NAME CHANGED 2016-01-25 HERSCH AND ASSOCIATES P.a. -
CHANGE OF PRINCIPAL ADDRESS 2004-11-05 36601 ROBERTS ROAD, DADE CITY, FL 33525 -
CANCEL ADM DISS/REV 2004-11-05 - -
CHANGE OF MAILING ADDRESS 2004-11-05 36601 ROBERTS ROAD, DADE CITY, FL 33525 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2012-01-26
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State