Search icon

A.C.A. BUILDERS CORP. - Florida Company Profile

Company Details

Entity Name: A.C.A. BUILDERS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.C.A. BUILDERS CORP. 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: 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 Jan 2004 (21 years ago)
Date of dissolution: 31 Aug 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Aug 2023 (2 years ago)
Document Number: P04000010175
FEI/EIN Number 200611931

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

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

Key Officers & Management

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

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 - 2450 HOLLYWOOD BLVD, SUITE # 404, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-03-27 5421 nw 95 Ave., Sunrise, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 5421 nw 95 Ave., Sunrise, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-17 8863 Nw 142 Lane, Miami Lakes, FL 33018 -
REGISTERED AGENT NAME CHANGED 2007-05-11 CARBONELL, ARTURO -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312149313 0418800 2008-09-19 2650 SW 28TH LANE, MIAMI, FL, 33133
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-09-19
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-11-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-09-26
Abatement Due Date 2008-10-02
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03

Date of last update: 02 Apr 2025

Sources: Florida Department of State