Search icon

A & A ACRYLIC PRO SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: A & A ACRYLIC PRO SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & A ACRYLIC PRO 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: 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: 22 Aug 2013 (12 years ago)
Date of dissolution: 19 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Feb 2016 (9 years ago)
Document Number: P13000069307
FEI/EIN Number 90-1012599

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

Address: 417 SAND RIDGE DR., VALRICO, FL, 33594, US
Mail Address: 417 SAND RIDGE DR., VALRICO, FL, 33594, US
ZIP code: 33594
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NODA SAUL Director 417 SAND RIDGE DR., VALRICO, FL, 33594
NODA SAUL President 417 SAND RIDGE DR., VALRICO, FL, 33594
NODA SAUL Agent 417 SAND RIDGE DR., VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-19 - -
AMENDMENT 2015-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-01 417 SAND RIDGE DR., VALRICO, FL 33594 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-01 417 SAND RIDGE DR., VALRICO, FL 33594 -
CHANGE OF MAILING ADDRESS 2015-04-01 417 SAND RIDGE DR., VALRICO, FL 33594 -
REGISTERED AGENT NAME CHANGED 2015-04-01 NODA, SAUL -
AMENDMENT 2014-08-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-19
Amendment 2015-04-01
ANNUAL REPORT 2015-01-12
Amendment 2014-08-20
Off/Dir Resignation 2014-08-07
ANNUAL REPORT 2014-01-22
Domestic Profit 2013-08-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State