Search icon

ACD INST CORP.

Company Details

Entity Name: ACD INST CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jan 2012 (13 years ago)
Document Number: P12000004593
FEI/EIN Number 26-4435294
Address: 9672 GOLF STATE PARK CIRCLE, Boca raton, FL, 33428, US
Mail Address: 9672 GOLF STATE PARK CIRCLE, Boca raton, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Heguaburo Hector E Agent 9672 golf state park circle, Boca raton, FL, 33428

President

Name Role Address
Heguaburo Hector E President 9672 golf state park circle, boca raton, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000067626 FLORIDA DEMOLITION EXP ACTIVE 2024-05-29 2029-12-31 No data 2734 E OAKLND PARK BLDV, FORT LAUDERDALE, FL, 33306
G17000082750 ACD GENERAL CONTRACTORS EXPIRED 2017-08-02 2022-12-31 No data 1515 S FEDERAL HWY, SUITE 304, BOCA RATON, FL, 33432
G15000080532 INNOVATIVE HOME SOLUTIONS OF FLORIDA EXPIRED 2015-08-04 2020-12-31 No data 9672 GOLF STATE PARK CIRCLE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-04 9672 GOLF STATE PARK CIRCLE, Boca raton, FL 33428 No data
CHANGE OF MAILING ADDRESS 2020-04-04 9672 GOLF STATE PARK CIRCLE, Boca raton, FL 33428 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-04 9672 golf state park circle, Boca raton, Boca raton, FL 33428 No data
REGISTERED AGENT NAME CHANGED 2015-01-06 Heguaburo, Hector E No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-10-29
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State