Entity Name: | A & C WORKS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A & C WORKS, 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: | 10 Jan 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P03000005429 |
FEI/EIN Number |
412075295
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8521 NORTH BOULEVARD, TAMPA, FL, 33604 |
Mail Address: | 8521 NORTH BOULEVARD, TAMPA, FL, 33604 |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ CESAR | Director | 8521 NORTH BOULEVARD, TAMPA, FL, 33604 |
COHEN ROBERT F | Agent | 2918 BUSCH LAKE BLVD, TAMPA, FL, 33614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-01 | 8521 NORTH BOULEVARD, TAMPA, FL 33604 | - |
CHANGE OF MAILING ADDRESS | 2007-05-01 | 8521 NORTH BOULEVARD, TAMPA, FL 33604 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-09-11 | 2918 BUSCH LAKE BLVD, TAMPA, FL 33614 | - |
REGISTERED AGENT NAME CHANGED | 2006-09-11 | COHEN, ROBERT F | - |
CANCEL ADM DISS/REV | 2004-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000782216 | LAPSED | 1000000181639 | HILLSBOROU | 2010-07-19 | 2020-07-21 | $ 1,493.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-02-18 |
ANNUAL REPORT | 2008-06-10 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-09-11 |
ANNUAL REPORT | 2005-06-21 |
REINSTATEMENT | 2004-11-13 |
Domestic Profit | 2003-01-10 |
Date of last update: 03 May 2025
Sources: Florida Department of State