Entity Name: | ACH RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACH RESOURCES, 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: | 13 Jun 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: | P96000051200 |
FEI/EIN Number |
593385730
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1001 LAKE DESTINY RD, STE 300, MAITLAND, FL, 32751 |
Mail Address: | 1001 LAKE DESTINY RD, STE 300, MAITLAND, FL, 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HALL CHARLES L | President | 1001 LAKE DESTINY RD STE 300, MAITLAND, FL |
HALL CHARLES L | Agent | 1001 LAKE DESTINY RD STE 300, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-03-05 | 1001 LAKE DESTINY RD, STE 300, MAITLAND, FL 32751 | - |
CHANGE OF MAILING ADDRESS | 1999-03-05 | 1001 LAKE DESTINY RD, STE 300, MAITLAND, FL 32751 | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-03-05 | 1001 LAKE DESTINY RD STE 300, MAITLAND, FL 32751 | - |
REGISTERED AGENT NAME CHANGED | 1998-05-13 | HALL, CHARLES L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2002-03-18 |
ANNUAL REPORT | 2001-04-05 |
ANNUAL REPORT | 2000-04-14 |
ANNUAL REPORT | 1999-03-05 |
ANNUAL REPORT | 1998-05-13 |
ANNUAL REPORT | 1997-05-08 |
DOCUMENTS PRIOR TO 1997 | 1996-06-13 |
Date of last update: 01 May 2025
Sources: Florida Department of State