Search icon

ACG ENGINEERING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: ACG ENGINEERING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACG ENGINEERING 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Mar 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jul 2016 (9 years ago)
Document Number: P12000031021
FEI/EIN Number 45-4947993

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

Address: 12410 OAK PARK DR, DAVIE, FL, 33330, US
Mail Address: 12410 OAK PARK DR, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAICEDO ANDRES President 12410 OAK PARK DR, DAVIE, FL, 33330
CAICEDO ANDRES Director 12410 OAK PARK DR, DAVIE, FL, 33330
NINO BEATRIZ E Secretary 12410 OAK PARK DR, DAVIE, FL, 33330
NINO BEATRIZ E Director 12410 OAK PARK DR, DAVIE, FL, 33330
KREH HENRY STEPHEN Vice President 91 SW 13TH AVE., BOCA RATON, FL, 33486
CAICEDO ANDRES Agent 12410 OAK PARK DR, DAVIE, FL, 33330

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 12410 OAK PARK DR, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2024-04-05 12410 OAK PARK DR, DAVIE, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 12410 OAK PARK DR, DAVIE, FL 33330 -
REGISTERED AGENT NAME CHANGED 2022-02-28 CAICEDO, ANDRES -
AMENDMENT 2016-07-18 - -
AMENDMENT 2012-05-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-15
Amendment 2016-07-18
ANNUAL REPORT 2016-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5404077101 2020-04-13 0455 PPP 8965 Watercrest Circle East, Parkland, FL, 33076
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117800
Loan Approval Amount (current) 117800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Parkland, BROWARD, FL, 33076-1600
Project Congressional District FL-23
Number of Employees 7
NAICS code 515112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 118894.09
Forgiveness Paid Date 2021-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State