Search icon

AC KEY APPLIANCES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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