Search icon

ACY HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: ACY HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACY HOLDINGS, 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: 13 Jun 2003 (22 years ago)
Date of dissolution: 29 Dec 2022 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Dec 2022 (2 years ago)
Document Number: P03000067319
FEI/EIN Number 200448130

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

Address: 16201 EAST MAIN STREET, CUT OFF, LA, 70345, US
Mail Address: 16201 EAST MAIN STREET, CUT OFF, LA, 70345, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chouest Dino Director 16201 East Main Street, Cut Off, LA, 70345
Austin Dionne Chouest Auth 16201 East Main Street, Cut Off, LA, 70345
Dupre Beth Auth 16201 East Main Street, Cut Off, LA, 70345
ct corporation system Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
MERGER 2022-12-29 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS V41806. MERGER NUMBER 900000234939
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 16201 EAST MAIN STREET, CUT OFF, LA 70345 -
CHANGE OF MAILING ADDRESS 2022-03-02 16201 EAST MAIN STREET, CUT OFF, LA 70345 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
AMENDMENT 2021-03-29 - -
REGISTERED AGENT NAME CHANGED 2021-03-29 ct corporation system -

Documents

Name Date
ANNUAL REPORT 2022-03-02
Amendment 2021-03-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State