Search icon

A & A ACRYLIC DECKING & CLEANING, INC. - Florida Company Profile

Company Details

Entity Name: A & A ACRYLIC DECKING & CLEANING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & A ACRYLIC DECKING & CLEANING, 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: 12 Jan 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000006315
FEI/EIN Number 300291898

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

Address: 333 N. FALKENBURG RD, B-216, TAMPA, FL, 33619
Mail Address: 333 N. FALKENBURG RD, B-216, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVO YUSIMI Agent 11334 COCOA BEACH DR, RIVERVIEW, FL, 33569
BRAVO YUSIMI President 333 N. FALKENBURG RD, B-216, TAMPA, FL, 33619
BRAVO YUSIMI Director 333 N. FALKENBURG RD, B-216, TAMPA, FL, 33619
MATAMOROS EMILIO L Vice President 11334 COCOA BEACH DR, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-23 11334 COCOA BEACH DR, RIVERVIEW, FL 33569 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-11 333 N. FALKENBURG RD, B-216, TAMPA, FL 33619 -
AMENDMENT 2007-06-20 - -
CHANGE OF MAILING ADDRESS 2007-06-20 333 N. FALKENBURG RD, B-216, TAMPA, FL 33619 -
AMENDMENT 2007-01-04 - -
AMENDMENT 2006-07-03 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000354780 ACTIVE 1000000270481 HILLSBOROU 2012-04-19 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-09-11
ANNUAL REPORT 2007-06-21
Amendment 2007-06-20
Amendment 2007-01-04
Amendment 2006-07-03
ANNUAL REPORT 2006-03-18
Domestic Profit 2005-01-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State