Search icon

AFRICAN-AMERICAN CONTRACTORS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AFRICAN-AMERICAN CONTRACTORS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFRICAN-AMERICAN CONTRACTORS ASSOCIATION, 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 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 1997 (28 years ago)
Document Number: P93000021129
FEI/EIN Number 593171191

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

Address: 1344 DAVIS STREET NORTH, JACKSONVILLE, FL, 32209, US
Mail Address: 1344 DAVIS STREET NORTH, JACKSONVILLE, FL, 32209, US
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFORD MAGGIE Director 2046 COLLEGE CIRCLE SOUTH, JACKSONVILLE, FL, 32209
ALFORD JAMES D Director 2046 COLLEGE CIRCLE SOUTH, JACKSONVILLE, FL, 32209
ALFORD MARLENA M Manager 9907 BLUNDON DRIVE #102, SILVER SPRINGS, MD, 20902
ALFORD JAMES D Manager 2071 KINGS ROAD, JACKSONVILLE, FL, 32209
ALFORD JUSTIN D Manager 2046 COLLEGE CIRCLE SOUTH, JACKSONVILLE, FL, 32209
ALFORD JOHNATHAN Manager 2046 COLLEGE CIRCLE SOUTH, JACKSONVILLE, FL, 32209
ALFORD JAMES D Agent 2046 COLLEGE CIRCLE SOUTH, JACKSONVILLE, FL, 32209

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 1344 DAVIS STREET NORTH, JACKSONVILLE, FL 32209 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 2046 COLLEGE CIRCLE SOUTH, JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 2011-04-19 1344 DAVIS STREET NORTH, JACKSONVILLE, FL 32209 -
REINSTATEMENT 1997-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State