Search icon

ACME CONTRACTOR SUPPLY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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