Entity Name: | A C A TOOL SUPPLY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A C A TOOL SUPPLY, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Dec 1999 (25 years ago) |
Document Number: | P99000108012 |
FEI/EIN Number |
593617539
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5300 115TH AVE N, CLEARWATER, FL, 33760, US |
Mail Address: | 5300 115TH AVE N, CLEARWATER, FL, 33760, US |
ZIP code: | 33760 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZDZIERAK ANDREW | Director | 5300 115TH AVE N, CLEARWATER, FL, 33760 |
ZDZIERAK ANDREW | Agent | 5300 115TH AVE N, Clearwater, FL, 33760 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000025316 | ACA GROUP | EXPIRED | 2015-03-10 | 2020-12-31 | - | 11346 53RD ST N, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-01-24 | 5300 115TH AVE N, Clearwater, FL 33760 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-31 | 5300 115TH AVE N, CLEARWATER, FL 33760 | - |
CHANGE OF MAILING ADDRESS | 2017-07-31 | 5300 115TH AVE N, CLEARWATER, FL 33760 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State