Search icon

ACA HOUSE CORP. - Florida Company Profile

Company Details

Entity Name: ACA HOUSE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACA HOUSE 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: 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: 10 Sep 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Aug 2021 (4 years ago)
Document Number: P13000074908
FEI/EIN Number 80-0950698

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

Address: 2095 W 76TH ST, HIALEAH, FL, 33016, US
Mail Address: 2095 W 76TH ST, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEONE ANTONIO President 2095 W 76TH ST, HIALEAH, FL, 33016
MARQUEZ CARLOS J Vice President 2095 W 76TH ST, HIALEAH, FL, 33016
RICCIARDELLI ALCIBIADE Secretary 2095 W 76TH ST, HIALEAH, FL, 33016
PADRON & ASSOCIATES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-10 2095 W 76TH ST, SUITE 139, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2022-04-10 2095 W 76TH ST, SUITE 139, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2022-04-10 PADRON & ASSOCIATES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-10 2095 W 76TH ST, SUITE 102, HIALEAH, FL 33016 -
AMENDMENT 2021-08-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-10
Amendment 2021-08-24
Off/Dir Resignation 2021-08-24
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State