Search icon

ACS CONSTRUCTION, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACS CONSTRUCTION, 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: 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: 15 Aug 2022 (3 years ago)
Document Number: P22000064087
FEI/EIN Number 32-0699678

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

Address: 16718 CARLON LAKE ROAD, WIMAUMA, FL, 33598, US
Mail Address: 16718 CARLON LAKE ROAD, WIMAUMA, FL, 33598, US
ZIP code: 33598
City: Wimauma
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
742273
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-918-395
State:
ALABAMA
Type:
Headquarter of
Company Number:
2871614
State:
NEW YORK
Type:
Headquarter of
Company Number:
0681200
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
460115
State:
IDAHO

Key Officers & Management

Name Role Address
GARCIA BUENO ERIC J President 16718 CARLTON LAKE ROAD, WIMAUMA, FL, 33598
GARCIA BUENO ERIC J Agent 16718 CARLTON LAKE ROAD, WIMAUMA, FL, 33598

Form 5500 Series

Employer Identification Number (EIN):
593624523
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

Court Cases

Title Case Number Docket Date Status
ACS CONSTRUCTION, INC. and FIDELITY AND DEPOSIT COMPANY OF MARYLAND VS C & H CONCRETE CONSTRUCTION, INC. 4D2018-3144 2018-10-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA006365XXXXMBAF

Parties

Name FIDELITY AND DEPOSIT COMPANY OF MARYLAND
Role Appellant
Status Active
Name ACS CONSTRUCTION, INC.
Role Appellant
Status Active
Representations Douglas W. Ackerman
Name C & H CONCRETE CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Jason D. Katz, Kenneth L. Minerley, Ashley Williams
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including December 31, 2018. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2018-11-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2019-01-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 9, 2019 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ACS CONSTRUCTION, INC.
Docket Date 2018-11-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of C & H CONCRETE CONSTRUCTION, INC.
Docket Date 2018-10-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ACS CONSTRUCTION, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-01-27
Domestic Profit 2022-08-15

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-11-05
Type:
Referral
Address:
155 MIDDLE STREET, LAKE MARY, FL, 32746
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$270,615
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$270,615
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$272,907.71
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $270,613
Utilities: $1
Jobs Reported:
28
Initial Approval Amount:
$209,665
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$209,665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$211,837.36
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $209,665

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State