Search icon

A & C SUPPLIES USA, INC. - Florida Company Profile

Company Details

Entity Name: A & C SUPPLIES USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & C SUPPLIES USA, 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: 06 May 2010 (15 years ago)
Date of dissolution: 29 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2023 (2 years ago)
Document Number: P10000039330
FEI/EIN Number 272529474

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

Address: 1700 NW 97TH AVE, MIAMI, FL, 33172, US
Mail Address: P. O. BOX 228327, MIAMI, FL, 33222, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EL HAGE JOSEPH President 1700 NW 97TH AVE # 8327, DORAL, FL, 33172
EL HAGE CHRISTIAN E Agent 1093 NE 210 TERR, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 1700 NW 97TH AVE, 8327, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-06-30 1700 NW 97TH AVE, 8327, MIAMI, FL 33172 -
AMENDMENT 2010-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000098097 ACTIVE 2021-016940-CC-23 MIAMI-DADE COUNTY COURT CLERK 2021-12-10 2027-03-02 $12,583.00 FABRE DESIGN GROUP, INC. AS GENERAL PARTNER OF AMERICAS, 118 MOCKINGBIRD RD, TAVERNIER, FL, 33070
J19000518223 ACTIVE 1000000834530 DADE 2019-07-24 2039-07-31 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000601742 ACTIVE 1000000760163 MIAMI-DADE 2017-10-20 2027-10-25 $ 392.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-09-13
ANNUAL REPORT 2017-09-06
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-06
AMENDED ANNUAL REPORT 2014-10-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State