Search icon

ACS4, INC. - Florida Company Profile

Company Details

Entity Name: ACS4, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACS4, 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: 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: 21 May 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000083157
FEI/EIN Number 201157160

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

Address: 2052 59TH WAY NORTH, CLEARWATER, FL, 33760
Mail Address: P.O. BOX 1399, OLDSMAR, FL, 34677
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITNEY ROBERT President 2052 59TH WAY NORTH, CLEARWATER, FL, 33760
RAINS JOHN H Agent 501 EAST KENNEDY BOULEVARD, TAMPA, FL, 336025257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000090666 ACS EXPIRED 2010-10-04 2015-12-31 - 2052 59TH WAY NORTH, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2012-04-18 ACS4, INC. -
CHANGE OF MAILING ADDRESS 2011-02-25 2052 59TH WAY NORTH, CLEARWATER, FL 33760 -

Documents

Name Date
Name Change 2012-04-18
ANNUAL REPORT 2011-02-25
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-29
Domestic Profit 2004-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State