Search icon

ACP SERVICES INC - Florida Company Profile

Company Details

Entity Name: ACP SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACP 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: 09 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P05000021472
FEI/EIN Number 202311125

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

Address: 2533 Garfield ST, Hollywood, FL, 33020, US
Mail Address: 2533 Garfield ST, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADILLA LUIS President 2533 Garfield ST, Hollywood, FL, 33020
PADILLA LUIS Director 2533 Garfield ST, Hollywood, FL, 33020
PADILLA LUIS Agent 2533 Garfield ST, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-21 PADILLA, LUIS -
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 2533 Garfield ST, apt# B, Hollywood, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 2533 Garfield ST, apt# B, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2014-03-26 2533 Garfield ST, apt# B, Hollywood, FL 33020 -
CANCEL ADM DISS/REV 2010-05-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000905183 TERMINATED 1000000493138 BROWARD 2013-05-01 2033-05-08 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000033697 TERMINATED 1000000411167 BROWARD 2012-12-26 2033-01-02 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-05-02
REINSTATEMENT 2010-05-26
REINSTATEMENT 2008-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State