Search icon

AFFILIATED CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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