Search icon

ACHEVEE 360 CORP - Florida Company Profile

Company Details

Entity Name: ACHEVEE 360 CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACHEVEE 360 CORP 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: 03 Jan 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P18000000726
FEI/EIN Number APPLIED FOR

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

Address: 4385 LAKE WASHINGTON RD, MELBOURNE, FL, 32934
Mail Address: 4385 LAKE WASHINGTON RD, MELBOURNE, FL, 32934
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURAS TODD J Director 4385 LAKE WASHINGTON RD, MELBOURNE, FL, 32934
BURAS DEBORAH R Director 4385 LAKE WASHINGTON RD, MELBOURNE, FL, 32934
ANDERSON JEANETTE A Director 980 INTERNATIONAL SPEEDWAY, DAYTONA BEACH, FL, 32114
BELLANCA PAUL A Oper 980 INTERNATIONAL SPEEDWAY, DAYTONA BEACH, FL, 32114
COOK JOSEPH IT 980 INTERNATIONAL SPEEDWAY, DAYTONA BEACH, FL, 32114
COOK JOSEPH Manager 980 INTERNATIONAL SPEEDWAY, DAYTONA BEACH, FL, 32114
BURAS TODD J Agent 4385 LAKE WASHINGTON RD, MELBOURNE, FL, 32934

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-05-28 - -
REGISTERED AGENT NAME CHANGED 2020-05-28 BURAS, TODD J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-05-28
Domestic Profit 2018-01-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State