Entity Name: | ACO HOME SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACO HOME SERVICES 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: | 12 Sep 2011 (14 years ago) |
Date of dissolution: | 22 Jun 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Jun 2018 (7 years ago) |
Document Number: | P11000080401 |
FEI/EIN Number |
453235439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2930 SE 13th Ave., Homestead, FL, 33035, US |
Mail Address: | PO BOX 373174, KEY LARGO, FL, 33027, US |
ZIP code: | 33035 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO RENE | Director | P.O. Box 373174, Key Largo, FL, 33037 |
CASTILLO RENE | Agent | 2930 SE 13 Ave., Homestead, FL, 33035 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-06-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-15 | 2930 SE 13th Ave., 105-52, Homestead, FL 33035 | - |
CHANGE OF MAILING ADDRESS | 2018-02-15 | 2930 SE 13th Ave., 105-52, Homestead, FL 33035 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-15 | 2930 SE 13 Ave., 105-52, Homestead, FL 33035 | - |
AMENDMENT | 2015-11-09 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000371367 | LAPSED | 17-439-D5 | LEON | 2019-03-05 | 2024-05-29 | $185,939.60 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-03-30 |
Amendment | 2015-11-09 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-01-17 |
Domestic Profit | 2011-09-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State