Search icon

A.C. TECH INC. - Florida Company Profile

Company Details

Entity Name: A.C. TECH INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.C. TECH 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: 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: 27 Oct 1994 (30 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P94000079303
FEI/EIN Number 593283236

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

Mail Address: PO BOX 6697, JACKSONVILLE, FL, 32236, US
Address: 6612 OLD KINGS RD, JACKSONVILLE, FL, 32219, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Date of last update: 01 Mar 2025

Sources: Florida Department of State