Entity Name: | A & C FUNDING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A & C FUNDING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Apr 1996 (29 years ago) |
Document Number: | P96000033748 |
FEI/EIN Number |
650678946
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 329 SW 2 Street, Fort Lauderdale, FL, 33312, US |
Mail Address: | 2200 South Ocean Ln, Fort Lauderdale, FL, 33316, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERCEDE RICHARD S | President | 2200 South Ocean Ln, Fort Lauderdale, FL, 33316 |
Mercede Amanda | Director | 2200 South Ocean Ln, Fort Lauderdale, FL, 33316 |
Mercede Chelsea | Director | 2200 South Ocean Ln, Fort Lauderdale, FL, 33316 |
Haber Jason | Agent | 888 S Andrews Ave, Fort Lauderdale, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 329 SW 2 Street, Fort Lauderdale, FL 33312 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-21 | Haber, Jason | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-21 | 888 S Andrews Ave, 201, Fort Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2018-03-13 | 329 SW 2 Street, Fort Lauderdale, FL 33312 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LUCIANO M. BORGIA VS A & C FUNDING CORP., etc., et al. | 4D2013-0741 | 2013-02-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LUCIANO M. BORGIA |
Role | Appellant |
Status | Active |
Representations | KENNETH G. STEVENS |
Name | A & C FUNDING CORP. |
Role | Appellee |
Status | Active |
Representations | ALDERMAN & KODSI, JAMES K. PEDLEY, ROBERT B. RESNECK |
Name | THOMAS D. LUMPKIN, I I |
Role | Appellee |
Status | Active |
Name | LORIE YARCHIN |
Role | Appellee |
Status | Active |
Name | VIZCAYA CONTROLS LLC |
Role | Appellee |
Status | Active |
Name | BISCAYNE BANK |
Role | Appellee |
Status | Active |
Name | HON. JEFFREY E. STREITFELD |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-06-02 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-04-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-04-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed; further,ORDERED that appellee's motion filed March 8, 2013, for attorney¿s fees pursuant to Florida Rule of Appellate Procedure 9.400(b) and Florida Statute 83.48 is hereby denied; further,ORDERED that appellee's motion filed March 8, 2013, to dismiss appeal of a non-final order is hereby determined to be moot. |
Docket Date | 2013-03-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | LUCIANO M. BORGIA |
Docket Date | 2013-03-21 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ The brief of appellant filed on March 12, 2013, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(b)(c) and (d) in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. |
Docket Date | 2013-03-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant's Initial Brief w/Appendix ~ (4) |
On Behalf Of | LUCIANO M. BORGIA |
Docket Date | 2013-03-08 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ *PENDING MOTION* |
On Behalf Of | A & C FUNDING CORP. |
Docket Date | 2013-03-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION TO DISMISS |
On Behalf Of | A & C FUNDING CORP. |
Docket Date | 2013-03-08 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ T- |
On Behalf Of | A & C FUNDING CORP. |
Docket Date | 2013-03-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2013-02-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-02-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | LUCIANO M. BORGIA |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-05-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State