Entity Name: | ACT MANAGEMENT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACT MANAGEMENT SERVICES, 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: | 24 Jun 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2009 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2009 (16 years ago) |
Document Number: | P99000057507 |
FEI/EIN Number |
650941052
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4045 SHERIDAN AVENUE, MIAMI BEACH, FL, 33140 |
Address: | 7852 NW 62 STREET, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE SENA VALDETE | President | 7852 NW 62 STREET, MIAMI, FL, 33166 |
DE SENA VALDETE | Secretary | 7852 NW 62 STREET, MIAMI, FL, 33166 |
DE SENA VALDETE | Treasurer | 7852 NW 62 STREET, MIAMI, FL, 33166 |
DE SENA VALDETE | Director | 7852 NW 62 STREET, MIAMI, FL, 33166 |
PACHECO GOMES MARCELO | Director | 7852 NW 62 STREET, MIAMI, FL, 33166 |
FLORIDA CORPORATE REG. AGENTS, INC. | Agent | 7200 NW 19 STREET, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2006-12-12 | - | - |
CHANGE OF MAILING ADDRESS | 2006-12-12 | 7852 NW 62 STREET, MIAMI, FL 33166 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2005-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-06-03 | 7852 NW 62 STREET, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-06-03 | 7200 NW 19 STREET, STE 301, MIAMI, FL 33126 | - |
AMENDMENT | 2004-05-21 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2008-10-14 |
ANNUAL REPORT | 2007-03-05 |
REINSTATEMENT | 2006-12-12 |
Amendment | 2005-09-19 |
ANNUAL REPORT | 2005-06-03 |
Amendment | 2004-05-21 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-04-30 |
ANNUAL REPORT | 2002-04-11 |
ANNUAL REPORT | 2001-05-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State