Search icon

ACOUSTIC WAVE DESIGNS CORP. - Florida Company Profile

Company Details

Entity Name: ACOUSTIC WAVE DESIGNS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACOUSTIC WAVE DESIGNS 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: 18 Jun 2014 (11 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Aug 2014 (11 years ago)
Document Number: P14000052988
FEI/EIN Number 47-1146314

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

Address: 4115 INNOVATION LN, CLERMONT, FL, 34711, US
Mail Address: 4115 INNOVATION LN, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CG PRO BUSINESS CONSULTING LLC Agent -
URIBE DAVID S President 4115 INNOVATION LN, CLERMONT, FL, 34711
GARCIA CAROLINA Treasurer 4115 INNOVATION LN, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 4115 INNOVATION LN, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2019-04-12 4115 INNOVATION LN, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-04 9100 CONROY WINDERMERE RD, 200, WINDERMERE, FL 34786 -
NAME CHANGE AMENDMENT 2014-08-20 ACOUSTIC WAVE DESIGNS CORP. -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State