Search icon

ACUFLOW, INC. - Florida Company Profile

Company Details

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

ACUFLOW, 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 Jan 1997 (28 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: P97000004963
FEI/EIN Number 650763305

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

Address: 2496 PARK PLACE BLVD, MELBOURNE, FL, 32935
Mail Address: 2496 PARK PLACE BLVD, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDEE ROBERT Director 5585 PENNOCK POINT RD, JUPITER, FL, 33458
JOHNSON MARTIN D Director 445 PINEDA COURT, MELBOURNE, FL, 32940
JOHNSON MARTIN D President 445 PINEDA COURT, MELBOURNE, FL, 32940
GREEN SHERRI Secretary UNIVERSITY OF SOUTH FLORIDA, TAMPA, FL
GREEN SHERRI Treasurer UNIVERSITY OF SOUTH FLORIDA, TAMPA, FL
PEARCE CHARLES Director 471 SANDPIPER DRIVE, SATELLITE BEACH, FL, 32927
PEARCE CHARLES Vice President 471 SANDPIPER DRIVE, SATELLITE BEACH, FL, 32927
BURKE MATTHEW T Agent 503 N. ORLANDO AVE., STE 106, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2000-12-19 2496 PARK PLACE BLVD, MELBOURNE, FL 32935 -
CHANGE OF MAILING ADDRESS 2000-12-19 2496 PARK PLACE BLVD, MELBOURNE, FL 32935 -
REGISTERED AGENT NAME CHANGED 2000-12-19 BURKE, MATTHEW TCPA -
REGISTERED AGENT ADDRESS CHANGED 2000-12-19 503 N. ORLANDO AVE., STE 106, COCOA BEACH, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2004-01-06
ANNUAL REPORT 2003-03-19
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-07-10
ANNUAL REPORT 2000-12-19
ANNUAL REPORT 1999-06-04
ANNUAL REPORT 1998-01-16
Domestic Profit Articles 1997-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State