Search icon

ACTS 2 ACRES EQUESTRIAN CENTER, CORPORATION - Florida Company Profile

Company Details

Entity Name: ACTS 2 ACRES EQUESTRIAN CENTER, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTS 2 ACRES EQUESTRIAN CENTER, CORPORATION 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: 08 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000106739
FEI/EIN Number 263803074

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

Address: 4280 NW 71st St, COCONUT CREEK, FL, 33073, US
Mail Address: 1853 Coral Ridge Dr, Coral Springs, FL, 33071, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ MICHELLE Y President 1853 Coral Ridge Dr, Coral Springs, FL, 33071
Alvarez Michelle Y Agent 1853 Coral Ridge Dr, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 4280 NW 71st St, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2020-06-07 4280 NW 71st St, COCONUT CREEK, FL 33073 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 1853 Coral Ridge Dr, Coral Springs, FL 33071 -
REGISTERED AGENT NAME CHANGED 2016-03-03 Alvarez, Michelle Y -
REINSTATEMENT 2016-03-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-05-19
REINSTATEMENT 2016-03-03
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State