Search icon

ACHIEVE PROFITS, INC. - Florida Company Profile

Company Details

Entity Name: ACHIEVE PROFITS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACHIEVE PROFITS, 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: 10 May 1996 (29 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P96000042514
FEI/EIN Number 650669898

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

Address: 2800 S OCEAN BLVD, SUITE G, BOCA RATON, FL, 33432, US
Mail Address: 2800 S OCEAN BLVD, SUITE G, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELSNER GARY H President 2800 S OCEAN BLVD SUITE 5-E, BOCA RATON, FL, 33432
ELSNER GARY H Agent 2800 S. OCEAN BLVD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-01-18 2800 S OCEAN BLVD, SUITE G, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2000-01-18 2800 S OCEAN BLVD, SUITE G, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2000-01-18 2800 S. OCEAN BLVD, STE 5-G, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 1999-03-02 ELSNER, GARY H -

Documents

Name Date
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-01-06
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-03-20
DOCUMENTS PRIOR TO 1997 1996-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State