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 |
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 | - |
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 | - | - |
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