Search icon

ACJR CORP - Florida Company Profile

Company Details

Entity Name: ACJR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACJR 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: 26 Aug 2013 (12 years ago)
Date of dissolution: 21 Sep 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Sep 2023 (2 years ago)
Document Number: P13000070854
FEI/EIN Number 36-4769138

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

Address: 5259 Cane Island Loop, Kissimmee, FL, 34746, US
Mail Address: 1252 Celebration Ave, Kissimmee, FL, 34747, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCHA SILVA WALTER NJR President 5259 cane Island Loop, Kissimmee, FL, 34746
MEDEIROS RENNO ANA C Vice President 5259 Cane Island Loop, Kissimmee, FL, 34746
Silva Jr Walter Agent 1252 Celebration Ave, Kissimmee, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075071 ORLANDO HOLIDAYS PROPERTIES EXPIRED 2019-07-10 2024-12-31 - 701 WESTPARK WAY, # 204, CELEBRATION, FL, 34747
G14000084576 ORLANDO HOLIDAYS EXPIRED 2014-08-17 2019-12-31 - 3650 NW 82NDAVE STE 404, DORAL, FL, 33165

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 5259 Cane Island Loop, apt 402, Kissimmee, FL 34746 -
CHANGE OF MAILING ADDRESS 2022-03-07 5259 Cane Island Loop, apt 402, Kissimmee, FL 34746 -
REGISTERED AGENT NAME CHANGED 2022-03-07 Silva Jr, Walter -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 1252 Celebration Ave, Kissimmee, FL 34747 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000177238 TERMINATED 1000000779071 OSCEOLA 2018-04-12 2038-05-02 $ 813.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-21
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-27

Date of last update: 02 May 2025

Sources: Florida Department of State