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 |
Name | Role | Address |
---|---|---|
CARBONELL ARTURO | Agent | 8863 Nw 142 Lane, Miami Lakes, FL, 33018 |
Name | Role | Address |
---|---|---|
CARBONELL ARTURO | President | 8863 Nw 142 Lane, Miami Lakes, FL, 33018 |
Name | Role | Address |
---|---|---|
CARBONELL ARTURO | Treasurer | 8863 Nw 142 Lane, Miami Lakes, FL, 33018 |
Name | Role | Address |
---|---|---|
CARBONELL ARTURO | Director | 8863 Nw 142 Lane, Miami Lakes, FL, 33018 |
Name | Role | Address |
---|---|---|
CARBONELL CLAUDIA | Vice President | 197 Newport L, Deerfield Beach, FL, 33442 |
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 |
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 |
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