Search icon

A C TRADING & SHIPPING, INC. - Florida Company Profile

Company Details

Entity Name: A C TRADING & SHIPPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A C TRADING & SHIPPING, 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: 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: 30 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P15000029204
FEI/EIN Number 47-3550695

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

Address: 3200 HARTLEY ROAD, Jacksonville, FL, 32257, US
Mail Address: 3200 HARTLEY ROAD, Jacksonville, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cannonier Legay Craig Director 10 Queen Street, Hamilton House Bermuda, AL, 32217
CANNONIER ANTOINETTE Director 10 Queen Street, Hamilton House Bermuda, AL, 32217
JOHNSON PAUL Agent 3200 HARTLEY ROAD, Jacksonville, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000116803 EAT N RUN AMERICAN GRILL EXPIRED 2016-10-27 2021-12-31 - 11925 BEACH BLVD, SUITE205/206, JACKSONVILLE, FL, 32217
G16000011086 PIZZA SHACK WOOD FIRE EXPIRED 2016-01-29 2021-12-31 - 4241 BAYMEADOWS RD, SUITE 4, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-12-21 3200 HARTLEY ROAD, STE 373, Jacksonville, FL 32257 -
REGISTERED AGENT NAME CHANGED 2018-12-21 JOHNSON, PAUL -
AMENDMENT 2018-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-21 3200 HARTLEY ROAD, STE 373, Jacksonville, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-19 3200 HARTLEY ROAD, STE 373, Jacksonville, FL 32257 -
AMENDMENT 2016-05-16 - -
ARTICLES OF CORRECTION 2015-04-08 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000569352 TERMINATED 1000000757648 DUVAL 2017-10-05 2037-10-16 $ 14,293.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Amendment 2018-12-21
AMENDED ANNUAL REPORT 2018-06-15
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-09-22
Reg. Agent Change 2017-06-19
ANNUAL REPORT 2017-02-02
Amendment 2016-05-16
ANNUAL REPORT 2016-04-28
Reg. Agent Change 2015-11-16
Articles of Correction 2015-04-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State