Entity Name: | AFFILIATED CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AFFILIATED CONSTRUCTION SERVICES, 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: | 22 Dec 1992 (32 years ago) |
Document Number: | P92000013423 |
FEI/EIN Number |
650377307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2826 N 34 Ave, Hollywood, FL, 33021, US |
Address: | 16105 NE 18TH AVENUE, NORTH MIAMI BEACH, FL, 33162 |
ZIP code: | 33162 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLMAN HARRIS | President | 16105 NE 18 AVE, N MIAMI BEACH, FL, 33162 |
MILLMAN HARRIS | Secretary | 16105 NE 18 AVE, N MIAMI BEACH, FL, 33162 |
MILLMAN HARRIS | Director | 16105 NE 18 AVE, N MIAMI BEACH, FL, 33162 |
RONES VICTOR K | Agent | 16105 NE 18 AVE, N MIAMI BEACH, FL, 33162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-10 | 16105 NE 18TH AVENUE, NORTH MIAMI BEACH, FL 33162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-20 | 16105 NE 18TH AVENUE, NORTH MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-20 | 16105 NE 18 AVE, N MIAMI BEACH, FL 33162 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10001006516 | LAPSED | 2008-54048 CA 05 | 11TH JUDICIAL, MIAMI-DADE CO. | 2010-07-19 | 2015-10-26 | $28,516.43 | BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, SUITE 3C, TUCKER, GA 30084 |
J10000481173 | LAPSED | 50 2008 CC 014455 XXXXX SB(RS) | CTY. CT. PALM BEACH FL | 2010-02-10 | 2015-04-12 | $8,123.50 | WILLOUGHBY SUPPLY OF FLORIDA, LLC, 7433 CLOVER AVENUE, MENTOR, OH 44060 |
J09002144359 | LAPSED | 2008 CA 006245 MB | PALM BEACH CTY CIVIL | 2009-08-03 | 2014-09-16 | $29,617.02 | AMERICAN BUILDERS AND CONTRACTORS SUPPLY COMPANY, INC., 800 NW 65TH STREET, FORT LAUDERDALE, FL 33309 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State