Search icon

ACH CORPORATION OF AMERICA, INC.

Company Details

Entity Name: ACH CORPORATION OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jun 1996 (29 years ago)
Date of dissolution: 17 Dec 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: P96000051355
FEI/EIN Number 593385728
Address: 777 E. ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 2054 Vista Parkway, Suite 300, West Palm Beach, FL, 33411, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACH CORPORATION OF AMERICA, INC 2018 593385728 2019-12-17 ACH CORPORATION OF AMERICA, INC. 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-03-01
Business code 541214
Sponsor’s telephone number 4077887112
Plan sponsor’s mailing address 777 E ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 327014814
Plan sponsor’s address 777 E ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 327014814

Number of participants as of the end of the plan year

Active participants 469
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
ACH CORPORATION OF AMERICA 2017 593385728 2019-12-03 ACH CORPORATION OF AMERICA, INC 649
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-03-01
Business code 541214
Sponsor’s telephone number 4077887112
Plan sponsor’s mailing address 777 E ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 327014814
Plan sponsor’s address 777 E ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 327014814

Number of participants as of the end of the plan year

Active participants 798
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
ACH CORPORATION OF AMERICA 2016 593385728 2019-12-03 ACH CORPORATION OF AMERICA, INC. 660
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-03-01
Business code 541214
Sponsor’s telephone number 4077887112
Plan sponsor’s mailing address 777 E ALTAMONTE DR, ALTAMONTE SPG, FL, 327014814
Plan sponsor’s address 777 E ALTAMONTE DR, ALTAMONTE SPG, FL, 327014814

Number of participants as of the end of the plan year

Active participants 649
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
ACH CORPORATION OF AMERICA 2015 050533206 2019-12-03 ACH CORPORATION OF AMERICA, INC. 725
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-03-01
Business code 541214
Sponsor’s telephone number 4077887112
Plan sponsor’s mailing address 777 E ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 327014814
Plan sponsor’s address 777 E ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 327014814

Number of participants as of the end of the plan year

Active participants 660
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0
ACH CORPORATION OF AMERICA 2015 593385728 2019-12-03 ACH CORPORATION OF AMERICA, INC. 789
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-03-01
Business code 541214
Sponsor’s telephone number 4077887112
Plan sponsor’s mailing address 777 E ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 327014814
Plan sponsor’s address 777 E ALTAMONTE DR, ALTAMONTE SPRINGS, FL, 327014814

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
Gibson John Jr. President 911 Panorama Trail South, Rochester, NY, 14625

Secretary

Name Role Address
Schaeffer Stephanie Secretary 911 Panorama Trail South, Rochester, NY, 14625

Treasurer

Name Role Address
Schrader Robert L Treasurer 911 Panorama Trail South, Rochester, NY, 14625

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-17 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L20000390287. CONVERSION NUMBER 300000208363
REGISTERED AGENT ADDRESS CHANGED 2020-03-11 115 N CALHOUN ST, STE 4, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2020-03-11 COGENCY GLOBAL INC. No data
CHANGE OF MAILING ADDRESS 2020-02-05 777 E. ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL 32701 No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-22 777 E. ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL 32701 No data
AMENDMENT 2000-02-25 No data No data
NAME CHANGE AMENDMENT 1999-01-19 ACH CORPORATION OF AMERICA, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2020-03-13
Reg. Agent Change 2020-03-11
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-11
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State