Search icon

ACARA SOLUTIONS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ACARA SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Nov 1988 (36 years ago)
Branch of: ACARA SOLUTIONS, INC., NEW YORK (Company Number 143953)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Mar 2018 (7 years ago)
Document Number: P21652
FEI/EIN Number 160852507

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

Address: 250 INTERNATIONAL DR, WILLIAMSVILLE, NY, 14221, US
Mail Address: 250 INTERNATIONAL DR, WILLIAMSVILLE, NY, 14221, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
STENCLIK SCOTT Treasurer 250 INTERNATIONAL DR, WILLIAMSVILLE, NY, 14221
Finn Lynne Marie Director 250 INTERNATIONAL DR, WILLIAMSVILLE, NY, 14221
Christel Brian President 250 International Drive, Williamsville, NY, 14221
Stellrecht Donna Chief Financial Officer 250 International Drive, Williamsville, NY, 14221
Stenclik Eric Director 250 INTERNATIONAL DR, WILLIAMSVILLE, NY, 14221
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-19 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-02-19 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2018-03-15 ACARA SOLUTIONS, INC. -
NAME CHANGE AMENDMENT 2013-01-14 SUPERIOR TALENT RESOURCES, INC. -
CHANGE OF MAILING ADDRESS 2012-01-20 250 INTERNATIONAL DR, WILLIAMSVILLE, NY 14221 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 250 INTERNATIONAL DR, WILLIAMSVILLE, NY 14221 -
NAME CHANGE AMENDMENT 1998-04-23 SUPERIOR TECHNICAL RESOURCES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-25
Reg. Agent Change 2020-02-19
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-04
Name Change 2018-03-15
ANNUAL REPORT 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State