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 |
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 |
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 | - | - |
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