Search icon

ACHIEVEMENT CONSULTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ACHIEVEMENT CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACHIEVEMENT CONSULTING GROUP, 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: 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: 15 Jun 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Sep 2020 (5 years ago)
Document Number: P11000055759
FEI/EIN Number 85-3363567

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 1717 N Bayshore Dr, MIAMI, FL, 33132, US
Address: 1717 N Bayshore Dr, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPRING LARRY M President 1717 N Bayshore Dr, MIAMI, FL, 33132
LEROY DOMINIQUE Agent 169 EAST FLAGLER STREET, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-04 1717 N Bayshore Dr, #3941, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-03-04 1717 N Bayshore Dr, #3941, MIAMI, FL 33133 -
REINSTATEMENT 2020-09-08 - -
NAME CHANGE AMENDMENT 2020-09-08 ACHIEVEMENT CONSULTING GROUP, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-04
Name Change 2020-09-08
Reinstatement 2020-09-08
ANNUAL REPORT 2015-09-02
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State