Search icon

ACRYLIC DISPLAYS, INC - Florida Company Profile

Company Details

Entity Name: ACRYLIC DISPLAYS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACRYLIC DISPLAYS, 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: 10 Nov 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000097710
FEI/EIN Number 453796155

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

Address: 4985 E 10TH AVE, HIALEAH, FL, 33013, US
Mail Address: 4985 E 10TH AVE, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERAS KEVIN D President 4985 E 10TH AVE, HIALEAH, FL, 33013
VERAS KEVIN D Director 4985 E 10TH AVE, HIALEAH, FL, 33013
VERAS KEVIN D Agent 4985 E 10TH AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
PENDING REINSTATEMENT 2014-07-17 - -
REINSTATEMENT 2014-07-17 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-17 4985 E 10TH AVE, HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-17 4985 E 10TH AVE, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 2014-07-17 4985 E 10TH AVE, HIALEAH, FL 33013 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
NAME CHANGE AMENDMENT 2011-11-15 ACRYLIC DISPLAYS, INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000201339 ACTIVE 1000000885587 DADE 2021-04-23 2041-04-28 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000653073 TERMINATED 1000000764298 BROWARD 2017-11-27 2037-11-29 $ 12,053.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000695175 TERMINATED 1000000724901 MIAMI-DADE 2016-10-21 2036-10-26 $ 1,235.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-20
REINSTATEMENT 2014-07-17
Name Change 2011-11-15
Domestic Profit 2011-11-10

Date of last update: 01 May 2025

Sources: Florida Department of State