Search icon

A.C.A. INTERNATIONAL CORPORATION - Florida Company Profile

Company Details

Entity Name: A.C.A. INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.C.A. INTERNATIONAL 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: 04 Aug 1993 (32 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P93000054876
FEI/EIN Number 650426334

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

Address: 6405 NW 36 ST, #100, MIAMI, FL, 33166, US
Mail Address: 6405 NW 36 ST, #100, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREACI LUIZ C. President 240 HAMMOND DR, MIAMI, FL, 33166
ANDREACI ANGELA C. Vice President 240 HAMMOND DR, MIAMI, FL, 33166
FOREMAN MATTHEW A. Treasurer 240 HAMMOND DR, MIAMI SPRINGS, FL, 33166
ANDREACI LUIZ CARLOS C Agent 240 HAMMOND DR., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1997-04-15 ANDREACI, LUIZ CARLOS C -
REGISTERED AGENT ADDRESS CHANGED 1997-04-15 240 HAMMOND DR., MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 1996-03-06 6405 NW 36 ST, #100, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 1996-03-06 6405 NW 36 ST, #100, MIAMI, FL 33166 -
REINSTATEMENT 1995-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000271173 LAPSED 98-24084 CA 08 CIRCUIT COURT, DADE COUNTY 1998-12-08 2008-09-30 $$65,725.87 BEVERLY JOHNSON PENZELL, 407 LINCOLN ROAD,, #10-D, MIAMI BEACH, FL 33139

Documents

Name Date
ANNUAL REPORT 1997-04-15
ANNUAL REPORT 1996-03-06

Date of last update: 02 May 2025

Sources: Florida Department of State