Search icon

ACOUSTIC ART CREATIONS, CORPORATION - Florida Company Profile

Company Details

Entity Name: ACOUSTIC ART CREATIONS, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACOUSTIC ART CREATIONS, CORPORATION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Jan 1993 (32 years ago)
Date of dissolution: 30 Dec 2009 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Dec 2009 (15 years ago)
Document Number: P93000006124
FEI/EIN Number 650385845

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

Address: 4370 OAKS ROAD, SUITE 726, DAVIE, FL, 33314, US
Mail Address: 9310 OAK GROVE CIRCLE, DAVIE, FL, 33328, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GANCI JOSEPH Director 9310 OAK GROVE CIRCLE, DAVIE, FL, 33328
GANCI JOSEPH Agent 9310 OAK GROVE CIRCLE, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
CONVERSION 2009-12-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L09000123486. CONVERSION NUMBER 900000101979
CHANGE OF PRINCIPAL ADDRESS 2008-04-28 4370 OAKS ROAD, SUITE 726, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2005-04-05 4370 OAKS ROAD, SUITE 726, DAVIE, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-05 9310 OAK GROVE CIRCLE, DAVIE, FL 33328 -

Documents

Name Date
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-04-05
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-15
ANNUAL REPORT 2001-04-25
ANNUAL REPORT 2000-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State