AC1 SUPPLY, INC. - Florida Company Profile

Entity Name: | AC1 SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Feb 2002 (23 years ago) |
Document Number: | P02000014839 |
FEI/EIN Number | 010669057 |
Address: | 6865 NW 36 Avenue, MIAMI, FL, 33147, US |
Mail Address: | 6865 NW 36 Avenue, MIAMI, FL, 33147, US |
ZIP code: | 33147 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cervello Rafael | President | 6865 NW 36 Avenue, MIAMI, FL, 33147 |
Cervello Enriqueta D | Vice President | 6865 NW 36 Avenue, MIAMI, FL, 33147 |
Cervello Henry | Treasurer | 6865 NW 36 Avenue, MIAMI, FL, 33147 |
Cervello Roberto | Assi | 6865 NW 36 Ave., Miami, FL, 33147 |
CERVELLO RAFAEL S | Agent | 6865 NW 36TH AVENUE, MIAMI, FL, 33147 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-08-19 | CERVELLO, RAFAEL S | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-08-19 | 6865 NW 36TH AVENUE, MIAMI, FL 33147 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-07 | 6865 NW 36 Avenue, MIAMI, FL 33147 | - |
CHANGE OF MAILING ADDRESS | 2017-02-07 | 6865 NW 36 Avenue, MIAMI, FL 33147 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-05-18 |
Reg. Agent Change | 2019-08-19 |
AMENDED ANNUAL REPORT | 2019-08-05 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-07 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State