Search icon

ACESAR GROUP CORP - Florida Company Profile

Company Details

Entity Name: ACESAR GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACESAR GROUP 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: 18 Sep 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000077424
FEI/EIN Number 47-1883121

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

Address: 10155 CAMELBACK LANE, BOCA RATON, FL, 33498, US
Mail Address: 10155 CAMELBACK LANE, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CURCIO MARCELO President 10155 CAMELBACK LANE, BOCA RATON, FL, 33498
CURCIO MARCELO Agent 10155 CAMELBACK LANE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2021-06-21 - -
REGISTERED AGENT NAME CHANGED 2021-06-21 CURCIO, MARCELO -
REGISTERED AGENT ADDRESS CHANGED 2021-06-21 10155 CAMELBACK LANE, BOCA RATON, FL 33498 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000319772 TERMINATED 1000000953158 PALM BEACH 2023-05-30 2043-07-12 $ 2,398.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-01-21
Amendment 2021-06-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-25
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-09
Domestic Profit 2014-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State