Search icon

ACA CLEANING INC - Florida Company Profile

Company Details

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.
In Florida, 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: 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

Key Officers & Management

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

Events

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 - -

Documents

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