Search icon

A.C.A. BUILDERS CORP.

Company Details

Entity Name: A.C.A. BUILDERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 2004 (21 years ago)
Date of dissolution: 31 Aug 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Aug 2023 (a year ago)
Document Number: P04000010175
FEI/EIN Number 200611931
Address: 5421 nw 95 Ave., Sunrise, FL, 33351, US
Mail Address: 5881 sw 160 ave, SOUTHWEST RANCHES, FL, 33331, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CARBONELL ARTURO Agent 8863 Nw 142 Lane, Miami Lakes, FL, 33018

President

Name Role Address
CARBONELL ARTURO President 8863 Nw 142 Lane, Miami Lakes, FL, 33018

Treasurer

Name Role Address
CARBONELL ARTURO Treasurer 8863 Nw 142 Lane, Miami Lakes, FL, 33018

Director

Name Role Address
CARBONELL ARTURO Director 8863 Nw 142 Lane, Miami Lakes, FL, 33018

Vice President

Name Role Address
CARBONELL CLAUDIA Vice President 197 Newport L, Deerfield Beach, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000058720 CREATIVE SALES & ENGINEERING INC. EXPIRED 2012-06-14 2017-12-31 No data 2450 HOLLYWOOD BLVD, SUITE # 404, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2019-03-27 5421 nw 95 Ave., Sunrise, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 5421 nw 95 Ave., Sunrise, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 8863 Nw 142 Lane, Miami Lakes, FL 33018 No data
REGISTERED AGENT NAME CHANGED 2007-05-11 CARBONELL, ARTURO No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-31
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-03-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State