Search icon

A & C FUNDING CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
LUCIANO M. BORGIA VS A & C FUNDING CORP., etc., et al. 4D2013-0741 2013-02-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-11753 07

Parties

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

Documents

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