Search icon

GRUPO ACCION TOTAL INC., - Florida Company Profile

Company Details

Entity Name: GRUPO ACCION TOTAL INC.,
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRUPO ACCION TOTAL 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: 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: 16 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 2019 (6 years ago)
Document Number: P14000051997
FEI/EIN Number 47-1028068

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

Address: 4775 Nw 22 St, Coconut Creek, FL, 33063, US
Mail Address: 4775 Nw 22 St, Coconut Creek, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA ANGELICA Vice President 4775 Nw 22 St, Coconut Creek, FL, 33063
GUZMAN ANDRES F Chief Executive Officer 4775 Nw 22 St, Coconut Creek, FL, 33063
RODRIGUEZ LINA E President 4775 NW 22 St, Coconut Creek, FL, 33063
SILVA PAOLA a Agent 4775 Nw 22 St, Coconut Creek, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 4775 Nw 22 St, Coconut Creek, FL 33063 -
CHANGE OF MAILING ADDRESS 2021-02-10 4775 Nw 22 St, Coconut Creek, FL 33063 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 4775 Nw 22 St, Coconut Creek, FL 33063 -
REGISTERED AGENT NAME CHANGED 2019-07-31 SILVA, PAOLA andrea -
REINSTATEMENT 2019-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-05-02 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-04-28
REINSTATEMENT 2019-07-31
Amendment 2016-05-02
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-08-05
Domestic Profit 2014-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State