Search icon

#8 ACACIA CORP. - Florida Company Profile

Company Details

Entity Name: #8 ACACIA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

#8 ACACIA CORP. 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: 03 Jun 1993 (32 years ago)
Date of dissolution: 22 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Aug 2022 (3 years ago)
Document Number: P93000040087
FEI/EIN Number 680308396

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

Address: #8 ACACIA DRIVE, BOYNTON BEACH, FL, 33436, US
Mail Address: 797 Saint George Road, Danville, CA, 94526, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACMILLAN & STANLEY, PLLC Agent -
LIBERTY WENDY C President #8 ACACIA DRIVE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-22 - -
CHANGE OF MAILING ADDRESS 2022-02-03 #8 ACACIA DRIVE, BOYNTON BEACH, FL 33436 -
REINSTATEMENT 2021-12-12 - -
REGISTERED AGENT NAME CHANGED 2021-12-12 MacMillan & Stanley PLLC -
REGISTERED AGENT ADDRESS CHANGED 2021-12-12 33 NE 4th Avenue, Delray Beach, FL 33483 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Voluntary Dissolution 2022-08-22
ANNUAL REPORT 2022-02-03
AMENDED ANNUAL REPORT 2021-12-13
REINSTATEMENT 2021-12-12
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-03-08
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-04-21
ANNUAL REPORT 2001-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State