Search icon

ACU-SPHERE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ACU-SPHERE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACU-SPHERE CENTER, 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 2019 (6 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: P19000044121
FEI/EIN Number 84-2652769

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

Address: 3333 ATLANTIC BOULEVARD, JACKSONVILLE, FL, 32207
Mail Address: 3333 ATLANTIC BOULEVARD, JACKSONVILLE, FL, 32207
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPKINS ELIZABETH President 3333 ATLANTIC BOULEVARD, JACKSONVILLE, FL, 32207
HOPKINS ELIZABETH E Agent 3333 ATLANTIC BOULEVARD, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000083925 ACUSPHERE CENTER EXPIRED 2019-08-07 2024-12-31 - 3333 ATLANTIC BOULEVARD, JACKSONVILLE, FL, 32207
G19000083926 DAO LIFE EXPIRED 2019-08-07 2024-12-31 - 3333 ATLANTIC BOULEVARD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-05-28
Domestic Profit 2019-05-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State