Entity Name: | ACP PALM BEACH CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACP PALM BEACH 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: | 04 Mar 1996 (29 years ago) |
Date of dissolution: | 21 Dec 2018 (6 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 21 Dec 2018 (6 years ago) |
Document Number: | P96000019613 |
FEI/EIN Number |
582283514
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | PLAZA CENTER, 249 ROYAL PALM WAY, #301, PALM BEACH, FL, 33480 |
Mail Address: | AMERICAN CONTINENTAL PROP., c/o A. Credent, 460 PARK AVENUE,11TH FLOOR, NEW YORK, NY, 10022, US |
ZIP code: | 33480 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALY BARBARA | Director | C/O ACP; 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022 |
BODINI FRANCESCA | Director | C/O ACP; 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022 |
CREDENTINO ANNEMARIE | Secretary | C/O ACP; 460 PARK AVENUE, 11TH FLOOR, NEW YORK, NY, 10022 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2018-12-21 | - | CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS ACP NY INVESTOR LLC, A DELAWARE LIM. MERGER NUMBER 100000188891 |
CHANGE OF MAILING ADDRESS | 2013-01-28 | PLAZA CENTER, 249 ROYAL PALM WAY, #301, PALM BEACH, FL 33480 | - |
CANCEL ADM DISS/REV | 2006-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2004-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REINSTATEMENT | 2001-11-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-11-30 | PLAZA CENTER, 249 ROYAL PALM WAY, #301, PALM BEACH, FL 33480 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-12-15 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-03 |
ANNUAL REPORT | 2011-01-21 |
ANNUAL REPORT | 2010-01-26 |
ANNUAL REPORT | 2009-01-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State