Search icon

ACS MAINTENANCE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ACS MAINTENANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACS MAINTENANCE 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: 07 Apr 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (13 years ago)
Document Number: P93000026948
FEI/EIN Number 593173817

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

Address: 8380 Ulmerton Rd, Largo, FL, 33771, US
Mail Address: 2905 10th Street North, Largo, FL, 33704, US
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williamson Christopher President 2905 10th Street North, Largo, FL, 33704
DEACON K.C. I Agent 7128 8TH AVE NORTH, ST PETERSBURG, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000023820 ACS CHARITY FOUNDATION EXPIRED 2016-03-05 2021-12-31 - 11191 43RD STREET NORTH, UNIT E, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 8380 Ulmerton Rd, 330, Largo, FL 33771 -
CHANGE OF MAILING ADDRESS 2024-04-30 8380 Ulmerton Rd, 330, Largo, FL 33771 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2002-10-30 - -
REGISTERED AGENT NAME CHANGED 2002-10-30 DEACON, K.C. III -
REGISTERED AGENT ADDRESS CHANGED 2002-10-30 7128 8TH AVE NORTH, ST PETERSBURG, FL 33710 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-12-23
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341972636 0420600 2016-12-14 11191 43RD ST. N., UNIT E, CLEARWATER, FL, 33762
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-12-14
Case Closed 2019-12-30

Related Activity

Type Complaint
Activity Nr 1145077
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 D01
Issuance Date 2017-01-11
Current Penalty 1710.0
Initial Penalty 2850.0
Final Order 2017-02-02
Nr Instances 1
Nr Exposed 11
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(d)(1): Employee(s) were not able to open an exit route door from the inside at all times without keys, tools, or special knowledge: a. On or about 12/14/2016, at the rear of the shop - employees were exposed to emergency and fire related hazards, in that, the designated exit doors had a door knob, a dead bolt and a hasp installed.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2017-01-11
Current Penalty 1282.8
Initial Penalty 2138.0
Final Order 2017-02-02
Nr Instances 1
Nr Exposed 11
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: a. On or about 12/14/2016, at the shop and the office - two fire extinguishers were not mounted and employees are required to extinguish insipient stage fires.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2017-01-11
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-02-02
Nr Instances 1
Nr Exposed 11
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(1): An educational program was not provided for all employees to familiarize them with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting: a. On or about 12/14/2016, at the site - the employer did not provide fire extinguisher training to employees required to extinguish insipient stage fires.
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 B
Issuance Date 2017-01-11
Abatement Due Date 2017-01-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-02-02
Nr Instances 1
Nr Exposed 11
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.38(b): An emergency action plan was not in writing, kept in the workplace, and available to employees for review: a. On or about 12/14/2016, at the site - the employer did not have a written emergency action plan. The employer required employees to extinguish incipient stage fires using fire extinguishers.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1027467204 2020-04-15 0455 PPP 14171 Page Avenue, LARGO, FL, 33774
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32990
Loan Approval Amount (current) 32990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33774-0001
Project Congressional District FL-13
Number of Employees 7
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33445.53
Forgiveness Paid Date 2021-09-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State