Entity Name: | ACA CLEANING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
ACA CLEANING INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 21 May 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2011 (13 years ago) |
Document Number: | P10000043796 |
FEI/EIN Number |
27-2627395
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6100 S Falls Circle Dr, #112, Lauderhill, FL 33319 |
Mail Address: | 6100 S Falls Circle Dr, #112, Lauderhill, FL 33319 |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBUQUERQUE, ANDRE CESAR | Agent | 6100 S Falls Circle Dr, #112, Lauderhill, FL 33319 |
ALBUQUERQUE, ANDRE CESAR A | President | 6100 S Falls Circle Dr, #112 Lauderhill, FL 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-14 | 6100 S Falls Circle Dr, #112, Lauderhill, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2022-03-14 | 6100 S Falls Circle Dr, #112, Lauderhill, FL 33319 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-14 | 6100 S Falls Circle Dr, #112, Lauderhill, FL 33319 | - |
REINSTATEMENT | 2011-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-02-10 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State