Search icon

A.C.R.H. SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: A.C.R.H. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.C.R.H. SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Dec 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2019 (6 years ago)
Document Number: P03000146064
FEI/EIN Number 38-4131498

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

Address: 1014 Cheetah Trl, APOPKA, FL, 32712, US
Mail Address: PO BOX 1480, APOPKA, FL, 32704-1480, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR RONALD B President 1014 Cheetah Trl, APOPKA, FL, 32712
TAYLOR RONALD B Director 1014 Cheetah Trl, APOPKA, FL, 32712
TAYLOR LAURA L Vice President 1014 Cheetah Trl, APOPKA, FL, 32712
TAYLOR LAURA L Agent 1014 Cheetah Trl, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-12 1014 Cheetah Trl, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-12 1014 Cheetah Trl, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2020-05-11 1014 Cheetah Trl, APOPKA, FL 32712 -
AMENDMENT 2019-10-07 - -
REGISTERED AGENT NAME CHANGED 2019-10-07 TAYLOR, LAURA L. -

Documents

Name Date
ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-05-11
Amendment 2019-10-07
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State