Search icon

ACO SUPPLIERS 101, INC. - Florida Company Profile

Company Details

Entity Name: ACO SUPPLIERS 101, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACO SUPPLIERS 101, 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: 12 Jun 2007 (18 years ago)
Date of dissolution: 28 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Apr 2015 (10 years ago)
Document Number: P07000068573
FEI/EIN Number 412242353

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

Address: 6993 NW 82ND AVE, STE 29, MIAMI, FL, 33166, US
Mail Address: 6993 NW 82ND AVE, STE 29, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRICES OSCAR Director 6993 NW 82 AVENUE # 29, MIAMI, FL, 33166
RAVELO ANTONIO President 6993 N.W 82 AVENUE, MIAMI, FL, 33166
RAVELO JUAN P Vice President 6993 NW 82ND AVE, STE 29, MIAMI, FL, 33166
FELDMAN BENNETT G Agent 2655 LEJEUNE ROAD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-28 - -
CANCEL ADM DISS/REV 2009-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 6993 NW 82ND AVE, STE 29, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2008-04-29 6993 NW 82ND AVE, STE 29, MIAMI, FL 33166 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-28
AMENDED ANNUAL REPORT 2014-09-15
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-04-12
CORAPREIWP 2009-04-06
Domestic Profit 2007-06-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State