Entity Name: | ACB WORLD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACB WORLD, 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: | 09 Sep 2002 (23 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P02000097211 |
FEI/EIN Number |
141845477
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1314 E. LAS OLAS BLVD, #12, FORT LAUDERDALE, FL, 33301, 23 |
Mail Address: | 1314 E. LAS OLAS BLVD, #12, FORT LAUDERDALE, FL, 33301, 23 |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRANSSON TOM RICKARD | President | 3000 NE 16 AVENUE, OAKLAND PARK BLVD #1030, FORT LAUDERDALE, FL |
THORSSON GARY | Secretary | 316 NE 13 AVENUE, FORT LAUDERDALE, FL, 33301 |
THORSSON GARY | Agent | 1314 E. LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-12-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-07-06 | 1314 E. LAS OLAS BLVD, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-07-06 | 1314 E. LAS OLAS BLVD, #12, FORT LAUDERDALE, FL 33301 23 | - |
CHANGE OF MAILING ADDRESS | 2005-07-06 | 1314 E. LAS OLAS BLVD, #12, FORT LAUDERDALE, FL 33301 23 | - |
REGISTERED AGENT NAME CHANGED | 2005-07-06 | THORSSON, GARY | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000100272 | TERMINATED | 1000000074225 | 45166 1813 | 2008-03-07 | 2028-03-26 | $ 534.72 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000099167 | TERMINATED | 1000000074226 | 45167 101 | 2008-03-07 | 2029-01-22 | $ 900.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
J09000337872 | TERMINATED | 1000000074226 | 45167 101 | 2008-03-07 | 2029-01-28 | $ 900.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-26 |
REINSTATEMENT | 2006-12-21 |
ANNUAL REPORT | 2005-07-06 |
ANNUAL REPORT | 2004-04-16 |
ANNUAL REPORT | 2003-03-31 |
Domestic Profit | 2002-09-09 |
Date of last update: 01 May 2025
Sources: Florida Department of State