Search icon

ACB ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ACB ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACB ENTERPRISES, 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: 01 Aug 1996 (29 years ago)
Date of dissolution: 01 Oct 2004 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (21 years ago)
Document Number: P96000064347
FEI/EIN Number 593391312

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

Address: 15495 TANIAMI TYRAIL N, STE 111, NAPLES, FL, 34110
Mail Address: 15495 TANIAMI TYRAIL N, STE 111, NAPLES, FL, 34110
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERILAWYER CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
BURNETT ANDREW G President 355 HENDERSON CT., MARCO ISLAND, FL, 34145
BURNETT ANDREW G Secretary 355 HENDERSON CT., MARCO ISLAND, FL, 34145
BURNETT ANDREW G Treasurer 355 HENDERSON CT., MARCO ISLAND, FL, 34145
BURNETT ANDREW G Director 355 HENDERSON CT., MARCO ISLAND, FL, 34145
BURNETT CYNTHIA J Vice President 355 HENDERSON CT., MARCO ISLAND, FL, 34145
BURNETT CYNTHIA J Director 355 HENDERSON CT., MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-17 15495 TANIAMI TYRAIL N, STE 111, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2002-02-17 15495 TANIAMI TYRAIL N, STE 111, NAPLES, FL 34110 -
AMENDMENT 2000-03-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001184497 LAPSED 50 2008 CA 032674 XXXX MB CIRCUIT COURT PALM BEACH CNTY 2009-04-09 2014-07-27 $139,573.07 AMPCOMP PREFERRED INSURANCE COMPANY, EMPLOYERS PREFERRED INSURANCE, 701 U.S. HIGHWAY 1 SUITE 200, N. PALM BEACH, FL 33408
J04000110403 LAPSED 1000000004751 3583 1536 2004-06-09 2024-10-13 $ 3,803.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J04900013501 LAPSED 04-06881 CIRCUIT COURT COLLIER CNTY FL 2004-05-04 2009-05-21 $5152.00 AMSOUTH BANK, 200 CLINTON AVENUE, HUNTSVILLE, AL 35801
J04900010425 LAPSED 04-0680-CA CIRCUIT COURT, COLLIER CO. FL 2004-04-01 2009-04-22 $186824.81 AMSOUTH BANK, 200 CLINTON AVENUE, HUNTSVILLE, AL 35801

Documents

Name Date
ANNUAL REPORT 2003-05-02
ANNUAL REPORT 2002-02-17
ANNUAL REPORT 2001-02-21
ANNUAL REPORT 2000-07-17
Amendment 2000-03-14
ANNUAL REPORT 1999-02-27
ANNUAL REPORT 1998-02-09
ANNUAL REPORT 1997-05-07
DOCUMENTS PRIOR TO 1997 1996-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State