Search icon

A-C CONSTRUCTION CONTRACTORS, INC.

Company Details

Entity Name: A-C CONSTRUCTION CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Oct 2003 (21 years ago)
Document Number: P03000122593
FEI/EIN Number 200364632
Address: 1144 SW Irving Street, Port Saint Lucie, FL, 34983, US
Mail Address: 1144 SW Irving Street, Port Saint Lucie, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
KLOSIEWICZ RICHARD Agent 1144 SW Irving Street, Port Saint Lucie, FL, 34983

Director

Name Role Address
KLOSIEWICZ RICHARD F Director 1144 SW Irving Street, Port Saint Lucie, FL, 34983
BERLIN RICHARD G Director 303 N.E. 8TH STREET, POMPANO BEACH, FL, 33060

Vice President

Name Role Address
KLOSIEWICZ RICHARD F Vice President 1144 SW Irving Street, Port Saint Lucie, FL, 34983

President

Name Role Address
KLOSIEWICZ RICHARD F President 1144 SW Irving Street, Port Saint Lucie, FL, 34983
BERLIN RICHARD G President 303 N.E. 8TH STREET, POMPANO BEACH, FL, 33060

Treasurer

Name Role Address
KLOSIEWICZ RICHARD F Treasurer 1144 SW Irving Street, Port Saint Lucie, FL, 34983

Secretary

Name Role Address
BERLIN RICHARD G Secretary 303 N.E. 8TH STREET, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000003177 A - C CONSTRUCTION CO ACTIVE 2024-01-05 2029-12-31 No data 1221 NE 9TH STREET UNIT B, POMPANO BCH, FL, 33060
G04005700078 A-C CONSTRUCTION CO. ACTIVE 2004-01-05 2029-12-31 No data 1144 SW IRVING STREET, PORT SAINT LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-24 1144 SW Irving Street, Port Saint Lucie, FL 34983 No data
CHANGE OF MAILING ADDRESS 2024-09-24 1144 SW Irving Street, Port Saint Lucie, FL 34983 No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-24 1144 SW Irving Street, Port Saint Lucie, FL 34983 No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-09-24
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State