Search icon

AC'S JERK CENTER, INC.

Company Details

Entity Name: AC'S JERK CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P11000063680
FEI/EIN Number 452769627
Address: 7201 Sienna Ridge Lane, Lauderhill, FL, 33319, US
Mail Address: 7201 Sienna Ridge Lane, Lauderhill, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HENRY ANTOINETTE C Agent 7201 Sienna Ridge Lane, Lauderhill, FL, 33319

President

Name Role Address
HENRY ALVIN President 7201 Sienna Ridge Lane, Lauderhill, FL, 33319

Vice President

Name Role Address
HENRY ANTOINETTE C Vice President 7201 Sienna Ridge Lane, Lauderhill, FL, 33319

Director

Name Role Address
HENRY ANTOINETTE C Director 7201 Sienna Ridge Lane, Lauderhill, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000030040 AC'S CATERING & EVENTS PLANNING EXPIRED 2014-03-25 2019-12-31 No data 2850 NW 55TH AVENUE #1C, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 7201 Sienna Ridge Lane, Lauderhill, FL 33319 No data
CHANGE OF MAILING ADDRESS 2016-04-29 7201 Sienna Ridge Lane, Lauderhill, FL 33319 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 7201 Sienna Ridge Lane, Lauderhill, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2014-04-30 HENRY, ANTOINETTE C No data

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-30
Domestic Profit 2011-07-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State