Entity Name: | ACME CONTRACTORS GROUP INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACME CONTRACTORS GROUP 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: | 25 Apr 2017 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P17000037406 |
FEI/EIN Number |
82-1369533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1635 W 41 ST, APT 201, HIALEAH, FL, 33012, US |
Mail Address: | 1635 W 41 ST, APT 201, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUIG CALERO YAK | President | 1635 W 41 ST APT 201, HIALEAH, FL, 33012 |
PUIG CALERO YAK | Agent | 1635 W 41 ST, HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-19 | 1635 W 41 ST, APT 201, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-19 | PUIG CALERO, YAK | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-19 | 1635 W 41 ST, APT 201, HIALEAH, FL 33012 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000793859 | ACTIVE | 2024-054333-CC-23 | MIAMI-DADE COUNTY COURT CLERK- | 2024-11-26 | 2029-12-20 | $13,437.07 | CC USA RECOVERY TRUST AS SUCCESSOR IN INTEREST TO TASO, 12555 BISCAYNE BLVD., SUITE 915, MIAMI, FL, 33181-2522 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-03-13 |
Domestic Profit | 2017-04-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State