Entity Name: | ACME CONTRACTOR SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACME CONTRACTOR SUPPLY, 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: | 09 May 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P08000047121 |
FEI/EIN Number |
262638146
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2430 ESTANCIA BOULEVARD, SUITE 114, CLEARWATER, FL, 33761 |
Address: | 5403 West Gray Street, Tampa, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRUSTEE AND CORPORATE SERVICES, INC. | Agent | - |
PAGE STEPHEN W | President | 1911 65TH AVENUE WEST, TACOMA, WA, 98466 |
PAGE STEPHEN W | Secretary | 1911 65TH AVENUE WEST, TACOMA, WA, 98466 |
PAGE STEPHEN W | Director | 1911 65TH AVENUE WEST, TACOMA, WA, 98466 |
PAGE PAUL W | Vice President | 1911 65TH AVENUE WEST, TACOMA, WA, 98466 |
PAGE PAUL W | Director | 1911 65TH AVENUE WEST, TACOMA, WA, 98466 |
PAGE J. DAVID | Treasurer | 5403 West Gray Street, Tampa, FL, 33609 |
PAGE J. DAVID | Director | 5403 West Gray Street, Tampa, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 5403 West Gray Street, Tampa, FL 33609 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-21 | Trustee and Corporate Services Inc. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-04 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State