Search icon

ACETEK, INC. - Florida Company Profile

Company Details

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

ACETEK, 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: 03 Sep 1996 (29 years ago)
Date of dissolution: 10 Jan 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2000 (25 years ago)
Document Number: P96000074751
FEI/EIN Number 593400574

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

Address: 3968 SHORE ACRES BLVD, ST PETERSBURG, FL, 33703, US
Mail Address: 3968 SHORE ACRES BLVD, ST PETERSBURG, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALISON BRIAN J Director 3968 SHORE ACRES BLVD, ST PETERSBURG, FL, 33703
NEWMAN ANTHONY P Director 11492 61ST NORTH, PINELLAS PARK, FL, 34666
MALISON BRIAN Agent 3968 SHORE ACRES BLVD, ST PETERSBURG, FL, 33703

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-01-10 - -
CHANGE OF PRINCIPAL ADDRESS 1998-04-24 3968 SHORE ACRES BLVD, ST PETERSBURG, FL 33703 -
CHANGE OF MAILING ADDRESS 1998-04-24 3968 SHORE ACRES BLVD, ST PETERSBURG, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-24 3968 SHORE ACRES BLVD, ST PETERSBURG, FL 33703 -

Documents

Name Date
Voluntary Dissolution 2000-01-10
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-24
ANNUAL REPORT 1997-05-12
DOCUMENTS PRIOR TO 1997 1996-09-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State