Search icon

A.C.M.S., INC.

Company Details

Entity Name: A.C.M.S., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 1999 (26 years ago)
Document Number: P99000031948
FEI/EIN Number 593581269
Address: 3 WATERWAY SQUARE PLACE - STE. 110, THE WOODLANDS, TX, 77380
Mail Address: 3 WATERWAY SQUARE PLACE - STE. 110, THE WOODLANDS, TX, 77380
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Mittelstaedt Ronald J Director 3 Waterway Square Place, The Woodlands, TX, 77380

Chief Financial Officer

Name Role Address
Whitney Mary Anne F Chief Financial Officer 3 Waterway Square Place, The Woodlands, TX, 77380

President

Name Role Address
Mittelstaedt Ronald J President 3 Waterway Square Place, The Woodlands, TX, 77380

Seni

Name Role Address
Shea Patrick J Seni 3 Waterway Square Place, The Woodlands, TX, 77380

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000028414 HEART OF FLORIDA ENVIRONMENTAL ACTIVE 2013-03-22 2028-12-31 No data 3 WATERWAY SQUARE PLACE, SUITE 110, THE WOODLANDS, TX, 77380

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-17 3 WATERWAY SQUARE PLACE - STE. 110, THE WOODLANDS, TX 77380 No data
CHANGE OF MAILING ADDRESS 2018-05-17 3 WATERWAY SQUARE PLACE - STE. 110, THE WOODLANDS, TX 77380 No data
REGISTERED AGENT NAME CHANGED 2018-05-17 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-17 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-30
AMENDED ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2019-02-14
Reg. Agent Change 2018-05-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State