Search icon

A.C. CONSTRUCTION ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: A.C. CONSTRUCTION ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.C. CONSTRUCTION ENTERPRISES 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: 16 Jun 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Oct 2007 (18 years ago)
Document Number: P05000086348
FEI/EIN Number 203012236

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

Address: 6600 GEORGIA AVENUE, SUITE 10, WEST PALM BEACH, FL, 33405, US
Mail Address: 6600 GEORGIA AVENUE, SUITE 10, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ ALFONSO F President 6600 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405
CRUZ ALFONSO F Agent 6600 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000068294 ALFONSO F. CRUZ EXPIRED 2014-07-01 2024-12-31 - 6600 GEORGIA AVENUE STE 10, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 6600 GEORGIA AVENUE, SUITE 10, WEST PALM BEACH, FL 33405 -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State