Search icon

ACON ENGINEERS & GENERAL CONTRACTORS, CORP. - Florida Company Profile

Company Details

Entity Name: ACON ENGINEERS & GENERAL CONTRACTORS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACON ENGINEERS & GENERAL CONTRACTORS, CORP. 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 Sep 2003 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P03000099133
FEI/EIN Number 043773661

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

Address: 13899 BISCAYNE BLVD, PH-5, NORTH MIAMI BEACH, FL, 33181
Mail Address: 4201 SW 95 AVENUE, MIAMI, FL, 33165
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OJEDA ARIEL C President 4201 SW 95 AVENUE, MIAMI, FL, 33165
OJEDA ARIEL C Agent 4201 SW 95 AVENUE, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2012-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 13899 BISCAYNE BLVD, PH-5, NORTH MIAMI BEACH, FL 33181 -
CHANGE OF MAILING ADDRESS 2009-07-30 13899 BISCAYNE BLVD, PH-5, NORTH MIAMI BEACH, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2009-07-30 4201 SW 95 AVENUE, MIAMI, FL 33165 -

Documents

Name Date
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-26
REINSTATEMENT 2012-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State