Entity Name: | ACB GLOBAL IMPORT INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACB GLOBAL IMPORT 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 Jun 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P11000052942 |
FEI/EIN Number |
452470027
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4912 W Knox St. Suite 100, TAMPA, FL, 33634, US |
Mail Address: | 4912 W Knox St. Suite 100, TAMPA, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUSKAR ROBIN | President | 4921 Tampa West Blvd, TAMPA, FL, 33634 |
Pedraza Milca | Chief Executive Officer | 4912 W Knox St, Ste 100, Tampa, FL, 33634 |
Prince Renee | Chief Financial Officer | 6415 Monterey Blvd, TAMPA, FL, 33625 |
ACB GLOBAL IMPORT INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
AMENDMENT | 2019-08-05 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-12 | ACB Global Import Inc | - |
REINSTATEMENT | 2018-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-10 | 4912 W Knox Street Suite 100, TAMPA, FL 33614 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 4912 W Knox St. Suite 100, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2017-02-10 | 4912 W Knox St. Suite 100, TAMPA, FL 33634 | - |
AMENDMENT | 2015-11-05 | - | - |
AMENDMENT | 2015-07-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000593970 | TERMINATED | 1000000971751 | HILLSBOROU | 2023-11-28 | 2033-12-06 | $ 353.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J20000143954 | ACTIVE | 1000000862759 | HILLSBOROU | 2020-03-03 | 2030-03-04 | $ 770.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-04-02 |
ANNUAL REPORT | 2020-03-19 |
Amendment | 2019-08-05 |
ANNUAL REPORT | 2019-02-21 |
REINSTATEMENT | 2018-11-12 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-04-27 |
Amendment | 2015-11-05 |
Amendment | 2015-07-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State