Search icon

ACSC, INC. - Florida Company Profile

Company Details

Entity Name: ACSC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACSC, 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: 20 May 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000045269
FEI/EIN Number 81-2749079

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

Address: 708 102ND AVE. NORTH, NAPLES, FL, 34108, US
Mail Address: 708 102ND AVE. NORTH, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSTANTINEAU ALAN President 708 102ND AVE. NORTH, NAPLES, FL, 34108
CONSTANTINEAU STEVEN Director 6 STERLING HILL LN, EXETER, NH, 03833
CONSTANTINEAU ALAN Agent 708 102ND AVE NORTH, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-02 708 102ND AVE. NORTH, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2025-10-02 708 102ND AVE. NORTH, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-02 708 102ND AVE. NORTH, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2024-10-02 708 102ND AVE. NORTH, NAPLES, FL 34108 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2016-06-20 - -

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
Amendment 2016-06-20
Domestic Profit 2016-05-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State