Search icon

ACME EQUIPMENT COMPANY - Florida Company Profile

Company Details

Entity Name: ACME EQUIPMENT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACME EQUIPMENT COMPANY 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 Dec 2002 (22 years ago)
Date of dissolution: 23 Jul 2010 (15 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Jul 2010 (15 years ago)
Document Number: P03000000073
FEI/EIN Number 550809832

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

Address: 1032 CONCERT AVE, SPRING HILL, FL, 34609
Mail Address: 1032 CONCERT AVE, SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAPPELL DAVID President 1032 CONCERT AVE, SPRING HILL, FL, 34609
SHAPPELL VICTORIA Agent 1032 CONCERT AVE, SPRING HILL, FL, 34609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2010-07-23 - -
AMENDMENT 2010-07-06 - -
REGISTERED AGENT NAME CHANGED 2008-12-15 SHAPPELL, VICTORIA -
REGISTERED AGENT ADDRESS CHANGED 2008-01-28 1032 CONCERT AVE, SPRING HILL, FL 34609 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-28 1032 CONCERT AVE, SPRING HILL, FL 34609 -
CHANGE OF MAILING ADDRESS 2008-01-28 1032 CONCERT AVE, SPRING HILL, FL 34609 -
AMENDMENT 2006-04-10 - -
CANCEL ADM DISS/REV 2005-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000103128 TERMINATED 1000000074853 2540 623 2008-03-05 2028-03-26 $ 1,941.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
Voluntary Dissolution 2010-07-23
Amendment 2010-07-06
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-03-23
Reg. Agent Change 2008-12-15
Off/Dir Resignation 2008-12-15
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-05
Amendment 2006-04-10
ANNUAL REPORT 2006-01-04

Date of last update: 02 May 2025

Sources: Florida Department of State