Search icon

A ANIMAL CONTROL MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: A ANIMAL CONTROL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A ANIMAL CONTROL MANAGEMENT, 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: 17 May 2007 (18 years ago)
Date of dissolution: 26 May 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2016 (9 years ago)
Document Number: P07000059569
FEI/EIN Number 260254802

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

Address: 365 SAGEWOOD DRIVE, PORT ORANGE, FL, 32127, US
Mail Address: PO BOX 291139, PORT ORANGE, FL, 32129-1139, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADAMS RUSSELL S President 365 SAGEWOOD DRIVE, PORT ORAGNE, FL, 32127
ADAMS RUSSELL S Agent 365 SAGEWOOD DRIVE, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-14 365 SAGEWOOD DRIVE, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 2013-02-23 365 SAGEWOOD DRIVE, PORT ORANGE, FL 32127 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-23 365 SAGEWOOD DRIVE, PORT ORANGE, FL 32127 -
REGISTERED AGENT NAME CHANGED 2011-06-14 ADAMS, RUSSELL S -

Documents

Name Date
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-14
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-23
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-06-14
Reg. Agent Resignation 2011-06-13
Reg. Agent Change 2011-06-13
Off/Dir Resignation 2011-06-13
ANNUAL REPORT 2010-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State