A.C. TECH INC. - Florida Company Profile

Entity Name: | A.C. TECH INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Oct 1994 (31 years ago) |
Date of dissolution: | 01 Oct 2004 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 01 Oct 2004 (21 years ago) |
Document Number: | P94000079303 |
FEI/EIN Number | 593283236 |
Mail Address: | PO BOX 6697, JACKSONVILLE, FL, 32236, US |
Address: | 6612 OLD KINGS RD, JACKSONVILLE, FL, 32219, US |
ZIP code: | 32219 |
City: | Jacksonville |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON LELAND | President | 6533 TRIXY STREET, JACKSONVILLE, FL, 32219 |
ANDERSON LELAND | Owner | 6533 TRIXY STREET, JACKSONVILLE, FL, 32219 |
ANDERSON LELAND | Agent | 10751 ILLINOIS AVENUE, JACKSONVILLE, FL, 32219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2000-02-16 | 6612 OLD KINGS RD, JACKSONVILLE, FL 32219 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-16 | 6612 OLD KINGS RD, JACKSONVILLE, FL 32219 | - |
REINSTATEMENT | 1999-05-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
REINSTATEMENT | 1996-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J04000141515 | LAPSED | 04-11-15435 | ORANGE | 2004-12-14 | 2009-12-20 | $8,508.23 | SOUTHERN ELECTRIC SUPPLY CO., INC., 7081 GRAND NATIONAL DRIVE, 110, ORLANDO, FLORIDA 32819 |
Name | Date |
---|---|
ANNUAL REPORT | 2003-05-06 |
ANNUAL REPORT | 2002-05-20 |
ANNUAL REPORT | 2001-04-09 |
ANNUAL REPORT | 2000-02-16 |
REINSTATEMENT | 1999-05-04 |
ANNUAL REPORT | 1997-05-20 |
ANNUAL REPORT | 1995-05-01 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State