Search icon

A.C.Q. ACQUISITION CORP. - Florida Company Profile

Company Details

Entity Name: A.C.Q. ACQUISITION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.C.Q. ACQUISITION CORP. 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: 19 May 1995 (30 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: P95000040370
Address: 4865 S.W. 58 AVENUE, FT. LAUDERDALE, FL, 33314
Mail Address: 4865 S.W. 58 AVENUE, FT. LAUDERDALE, FL, 33314
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRISON RODNEY President 4865 S.W. 58 AVENUE, FT. LAUDERDALE, FL, 33314
HARRISON RODNEY Director 4865 S.W. 58 AVENUE, FT. LAUDERDALE, FL, 33314
ALTERNATIVE SALVATORE Vice President 19355 TURNBERRY WAY, BUSINESS OFFICE, NORTH MIAMI BEACH, FL, 33180
ALTERNATIVE SALVATORE Director 19355 TURNBERRY WAY, BUSINESS OFFICE, NORTH MIAMI BEACH, FL, 33180
SMITH KENNETH J Director 4865 S.W. 58 AVENUE, FT. LAUDERDALE, FL, 33314
SMITH KENNETH J Secretary 4865 S.W. 58 AVENUE, FT. LAUDERDALE, FL, 33314
SMITH KENNETH J Treasurer 4865 S.W. 58 AVENUE, FT. LAUDERDALE, FL, 33314
SMITH KENNETH J Agent SMITH, DEMAHY, DRAKE, COZAD & CABEZA, P.A, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
DOCUMENTS PRIOR TO 1997 1995-05-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State