Search icon

ACF EXPRESS INC

Company Details

Entity Name: ACF EXPRESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 May 2011 (14 years ago)
Date of dissolution: 30 Apr 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2015 (10 years ago)
Document Number: P11000045468
FEI/EIN Number 900307190
Address: 3000 NW 42ND AVE, B-505, COCONUT CREEK, FL, 33066
Mail Address: 3000 NW 42ND AVE, B-505, COCONUT CREEK, FL, 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CSG - CAPITAL SERVICES GROUP, INC. Agent

President

Name Role Address
FERREIRA ANTONIO C President 3000 NW 42ND AVE B-505, COCONUT CREEK, FL, 33066
FERREIRA MARLENE V President 3000 NW 42ND AVE B-505, COCONUT CREEK, FL, 33066

Director

Name Role Address
FERREIRA ANTONIO C Director 3000 NW 42ND AVE B-505, COCONUT CREEK, FL, 33066
FERREIRA MARLENE V Director 3000 NW 42ND AVE B-505, COCONUT CREEK, FL, 33066

Secretary

Name Role Address
FERREIRA ANTONIO C Secretary 3000 NW 42ND AVE B-505, COCONUT CREEK, FL, 33066

Vice President

Name Role Address
FERREIRA MARLENE V Vice President 3000 NW 42ND AVE B-505, COCONUT CREEK, FL, 33066

Treasurer

Name Role Address
FERREIRA MARLENE V Treasurer 3000 NW 42ND AVE B-505, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 3000 NW 42ND AVE, B-505, COCONUT CREEK, FL 33066 No data
CHANGE OF MAILING ADDRESS 2012-04-23 3000 NW 42ND AVE, B-505, COCONUT CREEK, FL 33066 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-23
Domestic Profit 2011-05-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State