Search icon

A & C DRAFTING AND DESIGN, INC - Florida Company Profile

Company Details

Entity Name: A & C DRAFTING AND DESIGN, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & C DRAFTING AND DESIGN, 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: 18 Mar 2014 (11 years ago)
Date of dissolution: 04 Nov 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2024 (6 months ago)
Document Number: P14000024823
FEI/EIN Number 46-5176874

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

Address: 921 Shadow Dr, 3, lakeland, FL, 33809, US
Mail Address: 921 Shadow Dr, 3, lakeland, FL, 33809, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ANDREW K President 1388 EAGLE CREST BLVD, WINTER HAVEN, FL, 33881
DESOUZA CARLOS B Vice President 3611 BLOSSOM COUNTRY TRAIL, PLANT CITY, FL, 33567
MILLER ANDREW K Agent 1388 EAGLE CREST BLVD, WINTER HAVEN, FL, 33881

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-03 921 Shadow Dr, 3, lakeland, FL 33809 -
CHANGE OF MAILING ADDRESS 2020-09-03 921 Shadow Dr, 3, lakeland, FL 33809 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-04
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State