Search icon

AUTOMATION CONSULTING SERVICES CORP. - Florida Company Profile

Company Details

Entity Name: AUTOMATION CONSULTING SERVICES CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMATION CONSULTING SERVICES CORP. 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: 13 Jul 2012 (13 years ago)
Date of dissolution: 29 Jan 2019 (6 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 29 Jan 2019 (6 years ago)
Document Number: P12000061737
FEI/EIN Number 46-0573310

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

Address: 17000 NORTH BAY ROAD, SUITE 412, SUNNY ISLES BEACH, FL, 33160
Mail Address: 17000 NORTH BAY ROAD, SUITE 412, SUNNY ISLES BEACH, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLOREZ WENDY Y President 17000 NORTH BAY ROAD, #412, SUNNY ISLES BEACH, FL, 33160
FLOREZ CARLOS S Secretary 17000 NORTH BAY ROAD, #412, SUNNY ISLES BEACH, FL, 33160
FLOREZ CARLOS J Vice President 16401 N.W. 84 AVENUE, MIAMI LAKES, FL, 33016
FLOREZ CARLOS S Agent 17000 NORTH BAY ROAD, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-02 - -
REGISTERED AGENT NAME CHANGED 2015-12-02 FLOREZ, CARLOS SR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
REINSTATEMENT 2015-12-02
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-15
Domestic Profit 2012-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State