Search icon

ACIC PHARMACEUTICALS, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACIC PHARMACEUTICALS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 2017 (9 years ago)
Date of dissolution: 23 Oct 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Oct 2023 (2 years ago)
Document Number: P17000014832
FEI/EIN Number 81-5050432
Address: 11772 WEST SAMPLE ROAD, SUITE 103, CORAL SPRINGS, FL, 33065, US
Mail Address: 11772 WEST SAMPLE ROAD, SUITE 103, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
City: Coral Springs
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALENTI LUCIANO President 26 SCARFE GARDENS, BRANTFORD, ON, N3T 63
BAXTER CRAIG Vice President 14 RIVERSIDE BOULEVARD, THORNHILL, ON, L4J 13
CALENTI CHRISTOPHER Secretary 1 APPLEBY COURT, ETOBICOKE, ON, M9B 51
CALENTI CHRISTOPHER Treasurer 1 APPLEBY COURT, ETOBICOKE, ON, M9B 51
- Agent -

Events

Event Type Filed Date Value Description
MERGER 2023-10-23 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS ACIC PHARMACEUTICALS, INC.. MERGER NUMBER 300000245403
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 11772 WEST SAMPLE ROAD, SUITE 103, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2023-02-02 11772 WEST SAMPLE ROAD, SUITE 103, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2018-05-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-05-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
Merger 2023-10-23
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-11-01
Reg. Agent Change 2018-05-07
ANNUAL REPORT 2018-01-15
Domestic Profit 2017-02-13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State