Search icon

ACB GLOBAL IMPORT INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACB GLOBAL IMPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
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
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
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
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
PUSKAR ROBIN President 4921 Tampa West Blvd, TAMPA, FL, 33634
- Agent -

Events

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 - -

Debts

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State