Search icon

A-CAD DRAFTING AND DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: A-CAD DRAFTING AND DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A-CAD DRAFTING AND DESIGN, 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: 05 Jun 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000055444
FEI/EIN Number 263138760

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

Address: 2028 FLAMING ARROW COURT, CASSELBERRY, FL, 32730
Mail Address: 2028 FLAMING ARROW COURT, CASSELBERRY, FL, 32730
ZIP code: 32730
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESTER R. NEACE Agent 2028 FLAMING ARROW CT., CASSELBERRY, FL, 32730
NEACE CHESTER R President 2028 FLAMING ARROW COURT, CASSELBERRY, FL, 32730
NEACE SHARON L Vice President 2028 FLAMING ARROW COURT, CASSELBERRY, FL, 32730

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2011-01-12 CHESTER R. NEACE -
REGISTERED AGENT ADDRESS CHANGED 2011-01-12 2028 FLAMING ARROW CT., CASSELBERRY, FL 32730 -

Documents

Name Date
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-01-29
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-06-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State