Search icon

ACU - PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: ACU - PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACU - PRODUCTS, 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: 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: 24 Feb 1993 (32 years ago)
Date of dissolution: 18 Aug 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 18 Aug 1997 (28 years ago)
Document Number: P93000013606
FEI/EIN Number 650286685

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

Address: 420 US HIGHWAY ONE, SUITE 15NN, NORTH PALM BEACH, FL, 33408, US
Mail Address: 420 US HIGHWAY ONE, SUIE 15 NN, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOX ROBERT T Director 721 HUCKLEBERRY LANE, N PALM BCH., FL, 33408
KNOX ROBERT T Agent 721 HUCKLEBERRY LANE, N PALM BCH., FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-08-18 - -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 420 US HIGHWAY ONE, SUITE 15NN, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 1996-05-01 420 US HIGHWAY ONE, SUITE 15NN, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 1994-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-08-18
DEBIT MEMO 1997-06-06
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-08-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State