Search icon

A. & A. C. SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: A. & A. C. SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. & A. C. SERVICES, 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: 18 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: P05000008915
FEI/EIN Number 202176069

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

Address: 216 CASA SEVILLA, ST AUGUSTINE, FL, 32092
Mail Address: P. O. BOX 116384, JACKSONVILLE, FL, 32245
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASENCIO TONY President 216 CASA SEVILLA, ST AUGUSTINE, FL, 32092
ASENCIO MARTA Vice President 216 CASA SEVILLA, ST AUGUSTINE, FL, 32092
ASENCIO TONY Agent 216 CASA SEVILLA, ST AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-25 216 CASA SEVILLA, ST AUGUSTINE, FL 32092 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-25 216 CASA SEVILLA, ST AUGUSTINE, FL 32092 -
CANCEL ADM DISS/REV 2007-04-11 - -
REGISTERED AGENT NAME CHANGED 2007-04-11 ASENCIO, TONY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-07-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000688039 LAPSED 1000000338085 DUVAL 2012-10-15 2022-10-17 $ 1,074.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000204914 ACTIVE 1000000134594 ST JOHNS 2009-07-31 2030-02-16 $ 880.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
REINSTATEMENT 2009-10-30
ANNUAL REPORT 2008-01-25
REINSTATEMENT 2007-04-11
Amendment 2005-07-05
Domestic Profit 2005-01-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State