Search icon

AC CAPITAL CONSTRUCTION CORP - Florida Company Profile

Company Details

Entity Name: AC CAPITAL CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AC CAPITAL CONSTRUCTION CORP 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: 23 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P06000010457
FEI/EIN Number 204176403

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

Mail Address: 13727 SW 152ND STREET, #349, MIAMI, FL, 33177
Address: 12952 SW 133TH CT., A, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMINO ALEXIS J Secretary 10500 SW 155TH COURT, APT. 1014, MIAMI, FL, 33196
CAMINO ALEXIS J Agent 12952 SW 133TH CT., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-04-14 - -
CANCEL ADM DISS/REV 2010-04-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-07-01 - -
REGISTERED AGENT ADDRESS CHANGED 2008-05-02 12952 SW 133TH CT., MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-02 12952 SW 133TH CT., A, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2008-05-02 CAMINO, ALEXIS J -
AMENDMENT 2007-12-12 - -
AMENDMENT 2007-06-28 - -

Documents

Name Date
Off/Dir Resignation 2010-05-04
Amendment 2010-04-14
REINSTATEMENT 2010-04-09
Amendment 2008-07-01
ANNUAL REPORT 2008-05-02
Reg. Agent Change 2007-12-21
Amendment 2007-12-12
Amendment 2007-06-28
ANNUAL REPORT 2007-04-30
Domestic Profit 2006-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State