Search icon

AC'S JERK CENTER, INC. - Florida Company Profile

Company Details

Entity Name: AC'S JERK CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AC'S JERK CENTER, 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: 14 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P11000063680
FEI/EIN Number 452769627

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

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

Key Officers & Management

Name Role Address
HENRY ALVIN President 7201 Sienna Ridge Lane, Lauderhill, FL, 33319
HENRY ANTOINETTE C Vice President 7201 Sienna Ridge Lane, Lauderhill, FL, 33319
HENRY ANTOINETTE C Director 7201 Sienna Ridge Lane, Lauderhill, FL, 33319
HENRY ANTOINETTE C Agent 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 - 2850 NW 55TH AVENUE #1C, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 7201 Sienna Ridge Lane, Lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2016-04-29 7201 Sienna Ridge Lane, Lauderhill, FL 33319 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 7201 Sienna Ridge Lane, Lauderhill, FL 33319 -
REGISTERED AGENT NAME CHANGED 2014-04-30 HENRY, ANTOINETTE C -

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 Apr 2025

Sources: Florida Department of State