Search icon

ACROM II, INC. - Florida Company Profile

Company Details

Entity Name: ACROM II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACROM II, 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: 27 Jan 2003 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P03000012615
FEI/EIN Number 030507172

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

Address: 5001 W. LUTZ LAKE FERN RD, LUTZ, FL, 33558
Mail Address: 5001 W. LUTZ LAKE FERN RD, LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURST ANNA P President 5001 W. LUTZ LAKE FERN RD, LUTZ, FL, 33558
HURST RANDLE D Treasurer 5001 W. LUTZ LAKE FERN RD, LUTZ, FL, 33558
POLK JR CLYDE V Vice President 5001 W. LUTZ LAKE FERN RD, LUTZ, FL, 33558
POLK MARIE T Secretary 5001 W. LUTZ LAKE FERN RD, LUTZ, FL, 33558
KUTCHINS BRYAN A Agent 3974 TAMPA RD, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-06 5001 W. LUTZ LAKE FERN RD, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2005-04-06 5001 W. LUTZ LAKE FERN RD, LUTZ, FL 33558 -

Documents

Name Date
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-05-07
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-05-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State