Search icon

ACOUPLA GUYS INC. - Florida Company Profile

Company Details

Entity Name: ACOUPLA GUYS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACOUPLA GUYS 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: 28 Nov 1994 (30 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: P94000086644
FEI/EIN Number 593279477

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

Address: 101 S. OCEAN AVE., DAYTONA, FL, 32118
Mail Address: 101 S. OCEAN AVE., DAYTONA, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZICKEFOOSE DAVID E Treasurer 1160 TROPICAL PARK DR, HOLLY HILL, FL
ZICKEFOOSE DAVID E Director 1160 TROPICAL PARK DR, HOLLY HILL, FL
LARSEN MATTHEW J President 548 TANGLEWOOD ST, DAYTONA BCH, FL
LARSEN MATTHEW J Director 548 TANGLEWOOD ST, DAYTONA BCH, FL
MALONE RICHARD Vice President 101 S OCEAN AVE, DAYTONA BCH, FL
MALONE RICHARD Director 101 S OCEAN AVE, DAYTONA BCH, FL
CROCKER JR JAMES A Secretary 129 TARRAGONA WAY, DAYTONA BCH, FL
CROCKER JR JAMES A Treasurer 129 TARRAGONA WAY, DAYTONA BCH, FL
ZICKEFOOSE DAVID E Agent 1160 TROPICAL PARK DR., HOLLY HILL, FL, 32117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-08-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State