Search icon

THE ACAI DEPOT CORP - Florida Company Profile

Company Details

Entity Name: THE ACAI DEPOT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ACAI DEPOT 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: 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: 27 Aug 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P14000071543
FEI/EIN Number 47-1697778

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

Address: 587 E SAMPLE ROAD, POMPANO BEACH, FL, 33064, US
Mail Address: 587 E SAMPLE ROAD, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLEN WAGNER M President 587 E SAMPLE ROAD, POMPANO BEACH, FL, 33064
COLEN WAGNER M Agent 587 E SAMPLE ROAD, POMPANO BEACH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081015 SCAVENGER GLOBAL EXPIRED 2017-07-28 2022-12-31 - 5521 N MILITARY TRAIL UNIT 1108, BOCA RATON, FL, 33496
G17000079650 SCAVENGER GLOBAL SIGNATURE EXPIRED 2017-07-25 2022-12-31 - 5521 N. MILITARY TRAIL, UNIT 1108, BOCA RATON, FL, 33496
G15000120263 THE ROOF DEPOT HOME SERVICES EXPIRED 2015-11-30 2020-12-31 - 4363 SW 10TH PL, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-02-20 COLEN, WAGNER M -
CHANGE OF PRINCIPAL ADDRESS 2018-02-09 587 E SAMPLE ROAD, SUITE 74, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2018-02-09 587 E SAMPLE ROAD, SUITE 74, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-09 587 E SAMPLE ROAD, SUITE 74, POMPANO BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-09
AMENDED ANNUAL REPORT 2017-11-22
ANNUAL REPORT 2017-08-24
ANNUAL REPORT 2016-08-30
ANNUAL REPORT 2015-04-06
Domestic Profit 2014-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State