Search icon

AC ENGINEERING SOLUTION SERVICES INC - Florida Company Profile

Company Details

Entity Name: AC ENGINEERING SOLUTION SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AC ENGINEERING SOLUTION 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: 08 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2014 (10 years ago)
Document Number: P13000002606
FEI/EIN Number 46-1736298

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

Address: 7994 NW 66 Terrace, Parkland, FL, 33067, US
Mail Address: 7994 NW 66 Terrace, Parkland, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUKOZ DIEGO President 7994 NW 66 Terrace, Parkland, FL, 33067
IZARRA DE RUKOZ NORIS Vice President 7994 NW 66 Terrace, Parkland, FL, 33067
RUKOZ DIEGO Agent 7994 NW 66 Terrace, Parkland, FL, 33067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-04 7994 NW 66 Terrace, Parkland, FL 33067 -
CHANGE OF MAILING ADDRESS 2019-02-04 7994 NW 66 Terrace, Parkland, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-04 7994 NW 66 Terrace, Parkland, FL 33067 -
REINSTATEMENT 2014-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-10-21
ANNUAL REPORT 2016-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State