Entity Name: | AC SUPPLY SUPER STORE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AC SUPPLY SUPER STORE 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: | 09 Mar 2015 (10 years ago) |
Document Number: | P15000022782 |
FEI/EIN Number |
47-3287233
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 WEST ATLANTIC BLVD, POMPANO BEACH, FL, 33069, US |
Mail Address: | 2101 WEST ATLANTIC BLVD, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHE FOOK M | Chief Executive Officer | 2101 WEST ATLANTIC BLVD, POMPANO BEACH, FL, 33069 |
CHE FOOK M | Agent | 2101 WEST ATLANTIC BLVD, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-01-23 | CHE, FOOK MENG | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-12 | 2101 WEST ATLANTIC BLVD, SUITE 106, POMPANO BEACH, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2017-01-12 | 2101 WEST ATLANTIC BLVD, SUITE 106, POMPANO BEACH, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-12 | 2101 WEST ATLANTIC BLVD, SUITE 106, POMPANO BEACH, FL 33069 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-19 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 May 2025
Sources: Florida Department of State