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 |
Name | Role | Address |
---|---|---|
VICHOT DUNYA Z | Agent | 1140 DOVE TREE ST., NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
VICHOT DUNYA Z | President | 1140 DOVE TREE ST, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
VICHOT RICARDO | Secretary | 1140 DOVE TREE ST, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
VICHOT RICARDO | Treasurer | 1140 DOVE TREE ST, NAPLES, FL, 34117 |
Name | Role | Address |
---|---|---|
SCHUMACHER CHARLES W | Vice President | 1140 DOVE TREE ST, NAPLES, FL, 34117 |
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 |
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 |
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