Entity Name: | AC KEY APPLIANCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AC KEY APPLIANCES, 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: |
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: | 21 Aug 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Jun 2017 (8 years ago) |
Document Number: | P15000070779 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15913 SW 43rd Street, Miami, FL, 33185, US |
Mail Address: | 15913 SW 43rd Street, Miami, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAUSELL Anthony G | President | 15913 SW 43rd Street, Miami, FL, 33185 |
Clausell Antonio | Vice President | 15913 SW 43rd Street, Miami, FL, 33185 |
REGISTERED AGENT SERVICES CO. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-28 | REGISTERED AGENT SERVICES CO. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 7512 Dr. PHILLIPS BLVD, Suite 50-254, ORLANDO, FL 32819 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-25 | 15913 SW 43rd Street, Miami, FL 33185 | - |
CHANGE OF MAILING ADDRESS | 2021-02-25 | 15913 SW 43rd Street, Miami, FL 33185 | - |
REINSTATEMENT | 2017-06-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000605352 | TERMINATED | 1000000794394 | DADE | 2018-08-20 | 2028-08-29 | $ 1,437.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-03-29 |
REINSTATEMENT | 2017-06-30 |
Domestic Profit | 2015-08-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State