Search icon

ACMS GROUP, INC.

Company Details

Entity Name: ACMS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Sep 2007 (17 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P07000099134
Address: 1140 DOVE TREE ST, NAPLES, FL, 34117
Mail Address: 1140 DOVE TREE ST, NAPLES, FL, 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
VICHOT DUNYA Z Agent 1140 DOVE TREE ST., NAPLES, FL, 34117

President

Name Role Address
VICHOT DUNYA Z President 1140 DOVE TREE ST, NAPLES, FL, 34117

Secretary

Name Role Address
VICHOT RICARDO Secretary 1140 DOVE TREE ST, NAPLES, FL, 34117

Treasurer

Name Role Address
VICHOT RICARDO Treasurer 1140 DOVE TREE ST, NAPLES, FL, 34117

Vice President

Name Role Address
SCHUMACHER CHARLES W Vice President 1140 DOVE TREE ST, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
ARTICLES OF CORRECTION 2007-09-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000456324 ACTIVE 1000000141953 BREVARD 2009-10-08 2030-03-31 $ 1,040.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731
J10000451903 ACTIVE 1000000122103 BREVARD 2009-05-08 2030-03-31 $ 798.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
Articles of Correction 2007-09-21
Domestic Profit 2007-09-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State