Search icon

ACME EQUIPMENT, INC.

Company Details

Entity Name: ACME EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jan 2011 (14 years ago)
Date of dissolution: 18 Aug 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Aug 2016 (8 years ago)
Document Number: P11000002636
FEI/EIN Number 274534704
Address: 1025 E 16TH ST, HIALEAH, FL, 33010, US
Mail Address: 1025 E 16 STREET, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ SILVIA E Agent 1025 E 16TH STREET,, HIALEAH, FL, 33010

President

Name Role Address
GARCIA ALBERTO President 1025 E 16 STREET, HIALEAH, FL, 33010

Director

Name Role Address
GARCIA ALBERTO Director 1025 E 16 STREET, HIALEAH, FL, 33010

Secretary

Name Role Address
GONZALEZ SILVIA E Secretary 1025 E 16 STREET, HIALEAH, FL, 33010

Treasurer

Name Role Address
GONZALEZ SILVIA E Treasurer 1025 E 16 STREET, HIALEAH, FL, 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000101178 TARECOS Y MAS. EXPIRED 2012-10-16 2017-12-31 No data 1008 E 16 STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-08-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1025 E 16TH ST, HIALEAH, FL 33010 No data
CHANGE OF MAILING ADDRESS 2015-04-27 1025 E 16TH ST, HIALEAH, FL 33010 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 1025 E 16TH STREET,, HIALEAH, FL 33010 No data
REGISTERED AGENT NAME CHANGED 2013-04-24 GONZALEZ, SILVIA E No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-08-18
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2012-01-06
Domestic Profit 2011-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State