Entity Name: | AC CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 Sep 1984 (41 years ago) |
Date of dissolution: | 01 Oct 2004 (20 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (20 years ago) |
Document Number: | P03374 |
FEI/EIN Number |
560117700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 301 CREEK RIDGE ROAD, GREENSBORO, NC, 27406 |
Mail Address: | PO BOX 16367, GREENSBORO, NC, 27416-0367 |
Place of Formation: | NORTH CAROLINA |
Name | Role | Address |
---|---|---|
NICKELL, G.T. | COBD | 301 CREEK RIDGE ROAD, GREENSBORO, NC |
BEAN, R.F. | VOPD | 301 CREEK RIDGE ROAD, GREENSBORO, NC |
ALLRED, GARY L | Secretary | 301 CREEK RIDGE ROAD, GREENSBORO, NC |
ALLRED, GARY L | Treasurer | 301 CREEK RIDGE ROAD, GREENSBORO, NC |
ALLRED, GARY L | Director | 301 CREEK RIDGE ROAD, GREENSBORO, NC |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
NICKELL DAVID B | President | 301 CREEK RIDGE RD, GREENSBORO, NC |
NICKELL DAVID B | Director | 301 CREEK RIDGE RD, GREENSBORO, NC |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 1996-03-18 | 301 CREEK RIDGE ROAD, GREENSBORO, NC 27406 | - |
REGISTERED AGENT NAME CHANGED | 1992-06-24 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-06-24 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 1987-09-15 | AC CORPORATION | - |
Name | Date |
---|---|
ANNUAL REPORT | 2003-02-26 |
ANNUAL REPORT | 2002-03-05 |
ANNUAL REPORT | 2001-02-06 |
ANNUAL REPORT | 2000-01-27 |
ANNUAL REPORT | 1999-03-04 |
ANNUAL REPORT | 1998-02-06 |
ANNUAL REPORT | 1997-02-18 |
ANNUAL REPORT | 1996-03-18 |
ANNUAL REPORT | 1995-06-27 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State