Entity Name: | ACRT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 23 Oct 1986 (38 years ago) |
Document Number: | P11895 |
FEI/EIN Number | 34-1462242 |
Address: | 4500 Courthouse Blvd., Ste 150, Stow, OH 44224 |
Mail Address: | 4500 Courthouse Blvd., Ste 150, Stow, OH 44224 |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
SCHROEDER, BRAD S | Treasurer | 4500 Courthouse Blvd., Ste 150, Stow, OH 44224 |
Name | Role | Address |
---|---|---|
Puls, Kevin | President | 4500 Courthouse Blvd., Ste 150, Stow, OH 44224 |
Name | Role | Address |
---|---|---|
Rothenbeucher, Alan, Esq. | Secretary | 4500 Courthouse Blvd., Ste 150, Stow, OH 44224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-25 | 4500 Courthouse Blvd., Ste 150, Stow, OH 44224 | No data |
CHANGE OF MAILING ADDRESS | 2019-03-25 | 4500 Courthouse Blvd., Ste 150, Stow, OH 44224 | No data |
REGISTERED AGENT NAME CHANGED | 1992-07-14 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1992-07-14 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State