Search icon

ACS CONSTRUCTION, INC. - Florida Company Profile

Headquarter

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
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ACS CONSTRUCTION, INC., MISSISSIPPI 742273 MISSISSIPPI
Headquarter of ACS CONSTRUCTION, INC., ALABAMA 000-918-395 ALABAMA
Headquarter of ACS CONSTRUCTION, INC., NEW YORK 2871614 NEW YORK
Headquarter of ACS CONSTRUCTION, INC., CONNECTICUT 0681200 CONNECTICUT
Headquarter of ACS CONSTRUCTION, INC., IDAHO 460115 IDAHO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACS CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2023 593624523 2024-07-23 ACS CONSTRUCTION INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 4076285552
Plan sponsor’s address PO BOX 290790, PORT ORANGE, FL, 32129

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing BRANDI DELLACAVA
Valid signature Filed with authorized/valid electronic signature
ACS CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2022 593624523 2023-07-31 ACS CONSTRUCTION INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 4076285552
Plan sponsor’s address 630 AERO LN, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing BRANDI DELLACAVA
Valid signature Filed with authorized/valid electronic signature
ACS CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2021 593624523 2022-07-14 ACS CONSTRUCTION INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 4076285552
Plan sponsor’s address 630 AERO LN, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing BRANDI DELLACAVA
Valid signature Filed with authorized/valid electronic signature
ACS CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2020 593624523 2021-09-02 ACS CONSTRUCTION INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 4076285552
Plan sponsor’s address 630 AERO LN, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2021-09-02
Name of individual signing BRANDI DELLACAVA
Valid signature Filed with authorized/valid electronic signature
ACS CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2019 593624523 2020-09-22 ACS CONSTRUCTION INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 4076285552
Plan sponsor’s address 630 AERO LN, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2020-09-22
Name of individual signing BRANDI DELLACAVA
Valid signature Filed with authorized/valid electronic signature
ACS CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2018 593624523 2019-05-28 ACS CONSTRUCTION INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 4076285552
Plan sponsor’s address 630 AERO LANE, SANFORD, FL, 32771

Signature of

Role Plan administrator
Date 2019-05-28
Name of individual signing BRANDI DELLACAVA
Valid signature Filed with authorized/valid electronic signature
ACS CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2017 593624523 2018-05-01 ACS CONSTRUCTION INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 4076285552
Plan sponsor’s address 501 N ORLANDO AVE STE 313, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2018-05-01
Name of individual signing BRANDI DELLACAVA
Valid signature Filed with authorized/valid electronic signature
ACS CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2016 593624523 2017-07-20 ACS CONSTRUCTION INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 4076285552
Plan sponsor’s address 501 N ORLANDO AVE STE 313, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2017-07-20
Name of individual signing BRANDI DELLACAVA
Valid signature Filed with authorized/valid electronic signature
ACS CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2015 593624523 2016-06-21 ACS CONSTRUCTION INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 4076285552
Plan sponsor’s address 501 N ORLANDO AVE STE 313, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing BRANDI DELLACAVA
Valid signature Filed with authorized/valid electronic signature
ACS CONSTRUCTION INC 401 K PROFIT SHARING PLAN TRUST 2014 593624523 2015-06-25 ACS CONSTRUCTION INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 238900
Sponsor’s telephone number 4076285552
Plan sponsor’s address 501 N ORLANDO AVE STE 313, WINTER PARK, FL, 32789

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing BRANDI DELLACAVA
Valid signature Filed with authorized/valid electronic signature

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

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 Nr Report ID Date Opened Site Address
343581708 0418800 2018-11-05 155 MIDDLE STREET, LAKE MARY, FL, 32746
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2018-11-05
Emphasis L: FALL
Case Closed 2018-11-05

Related Activity

Type Referral
Activity Nr 1396993
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6624728305 2021-01-27 0491 PPS 630 Aero Ln, Sanford, FL, 32771-6855
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270615
Loan Approval Amount (current) 270615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-6855
Project Congressional District FL-07
Number of Employees 20
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 272907.71
Forgiveness Paid Date 2021-12-14
1266127204 2020-04-15 0491 PPP 630 AERO LN, SANFORD, FL, 32771-6342
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 209665
Loan Approval Amount (current) 209665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-6342
Project Congressional District FL-07
Number of Employees 28
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211837.36
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State