Search icon

ACP DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: ACP DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACP DEVELOPMENT, 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: 19 Mar 2002 (23 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P02000030263
FEI/EIN Number 753062853

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

Address: 1240 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
Mail Address: 1240 E. NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLYNEUX BERNARD President 1240 EAST NEWPORT CENTER, DEERFIELD BEACH, FL, 33442
TOMEK F. KENNETH C Agent 10100 W. SAMPLE ROAD, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF MAILING ADDRESS 2006-02-15 1240 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 -
CANCEL ADM DISS/REV 2006-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-15 1240 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL 33442 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-06-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-04-12 TOMEK, F. KENNETH CPA -
REGISTERED AGENT ADDRESS CHANGED 2002-04-12 10100 W. SAMPLE ROAD, SUITE 318, CORAL SPRINGS, FL 33065 -

Documents

Name Date
REINSTATEMENT 2006-02-15
REINSTATEMENT 2004-06-14
Reg. Agent Change 2002-04-12
Domestic Profit 2002-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State