Entity Name: | A C CENTRAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 16 Aug 1993 (31 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P93000057347 |
FEI/EIN Number | 59-3191116 |
Address: | 4915 BEACH BLVD., JACKSONVILLE, FL 32207 |
Mail Address: | 4915 BEACH BLVD., JACKSONVILLE, FL 32207 |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIMM, PAUL GJR. | Agent | 4915 BEACH BLVD., JACKSONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
GRIMM, PAUL GJR | Treasurer | 4915 BEACH BLVD., JACKSONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
GRIMM, PAUL GJR | Secretary | 4915 BEACH BLVD., JACKSONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
GRIMM, PAUL GJR | President | 4915 BEACH BLVD., JACKSONVILLE, FL 32207 |
Name | Role | Address |
---|---|---|
Jobin, Alphonse Maurice | Vice President | 4915 BEACH BLVD., JACKSONVILLE, FL 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1999-03-17 | GRIMM, PAUL GJR. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-02-05 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-03-14 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-04-25 |
ANNUAL REPORT | 2011-04-21 |
ANNUAL REPORT | 2010-04-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State