Search icon

AACTION MULCH, INC. - Florida Company Profile

Company Details

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

AACTION MULCH, 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: 29 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P05000120798
FEI/EIN Number 203398774

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

Address: 6230 THOMAS RD, FORT MYERS, FL, 33912, US
Mail Address: 6230 THOMAS RD, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
EISENMAN JAMES R President 6230 THOMAS RD, FORT MYERS, FL, 33912
EISENMAN JAMES R Director 6230 THOMAS RD, FORT MYERS, FL, 33912
EISENMAN JEREMY S Vice President 6230 THOMAS RD, FORT MYERS, FL, 33912
EISENMAN JEREMY S Director 6230 THOMAS RD, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-13 6230 THOMAS RD, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2010-09-13 6230 THOMAS RD, FORT MYERS, FL 33912 -
REGISTERED AGENT NAME CHANGED 2010-09-13 NRAI SERVICES, INC -
CANCEL ADM DISS/REV 2008-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-24 - -
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
J12000987803 LAPSED 1000000346554 LEE 2012-11-29 2022-12-14 $ 2,457.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000622251 ACTIVE 1000000346584 LEE 2012-09-04 2032-09-26 $ 442.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10001005187 LAPSED 10-CC-005399 COUNTY COURT LEE COUNTY,FL 2010-10-11 2015-10-25 $10,712.09 NEFF RENTAL, INC., 3750 NW 87TH AVENUE, SUITE 400, MIAMI, FL 33178
J07000211790 LAPSED 06-CC004088 COUNTY COURT LEE COUNTY 2007-07-09 2012-07-11 $14,714.78 FORT MYERS BROADCASTING CO., INC., 2824 PALM BEACH BOULEVARD, FORT MYERS, FL 33916

Documents

Name Date
ANNUAL REPORT 2010-09-13
Reg. Agent Resignation 2010-08-05
ANNUAL REPORT 2009-05-06
REINSTATEMENT 2008-12-01
REINSTATEMENT 2007-09-24
ANNUAL REPORT 2006-06-13
Domestic Profit 2005-08-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State