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 |
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 |
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 | - |
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