Entity Name: | AC CARCRAFT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AC CARCRAFT 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: | 05 Feb 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Feb 2014 (11 years ago) |
Document Number: | P04000025149 |
FEI/EIN Number |
200766056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17859 81st Lane North, Loxahatchee, FL, 33470, US |
Mail Address: | 17859 81st Lane North, Loxahatchee, FL, 33470, US |
ZIP code: | 33470 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOONAB AZIM | President | 17859 81ST LANE N, LOXAHATCHEE, FL, 33470 |
CROWN CHRISTOPHER | Treasurer | 5420 NW 80TH TERRACE, PARKLAND, FL, 33067 |
MOONAB AZIM | Agent | 17859 81ST LANE N, LOXAHATCHEE, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-09 | 17859 81st Lane North, Loxahatchee, FL 33470 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 17859 81st Lane North, Loxahatchee, FL 33470 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-11 | 17859 81ST LANE N, LOXAHATCHEE, FL 33470 | - |
REINSTATEMENT | 2014-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-03-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-01-24 |
ANNUAL REPORT | 2015-04-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State