Search icon

ACTION EXCAVATION ENTERPRISES, INC - Florida Company Profile

Company Details

Entity Name: ACTION EXCAVATION ENTERPRISES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACTION EXCAVATION ENTERPRISES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2022 (3 years ago)
Document Number: P09000098743
FEI/EIN Number 271435831

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

Address: 541 17 ST SW, NAPLES, FL, 34117, US
Mail Address: 541 17 ST SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES HERMINIO President 541 17 ST SW, NAPLES, FL, 34117
MORALES ANDRES Secretary 3831 17TH AVE SW, NAPLES, FL, 34107
MORALES HERMINIO Agent 541 17 ST SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-14 MORALES, HERMINIO -
REINSTATEMENT 2022-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 541 17 ST SW, NAPLES, FL 34117 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 541 17 ST SW, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2020-05-21 541 17 ST SW, NAPLES, FL 34117 -
AMENDMENT 2014-11-05 - -
AMENDMENT 2013-10-07 - -
AMENDMENT 2013-04-26 - -
AMENDMENT 2011-07-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000198696 TERMINATED 1000000570526 COLLIER 2014-01-07 2034-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-19
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-01-14
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
AMENDED ANNUAL REPORT 2015-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State