Search icon

A.A.C.I./ALL ANIMAL CARE, INC. - Florida Company Profile

Company Details

Entity Name: A.A.C.I./ALL ANIMAL CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.A.C.I./ALL ANIMAL CARE, 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: 10 Dec 1990 (34 years ago)
Date of dissolution: 04 Jun 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Jun 2018 (7 years ago)
Document Number: S21484
FEI/EIN Number 65-0231683

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

Address: MOBIL SERVICES, PALM BEACH COUNTY, FL, 33478, US
Mail Address: 12668 Sandy Run Road, Jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIELS, THIERRY Agent 12668 Sandy Run Road, Jupiter, FL, 33478
Niels Thierry Director 12668 Sandy Run Road, Jupiter, FL, 33478

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-18 MOBIL SERVICES, PALM BEACH COUNTY, FL 33478 -
CHANGE OF MAILING ADDRESS 2014-02-18 MOBIL SERVICES, PALM BEACH COUNTY, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-18 12668 Sandy Run Road, Jupiter, FL 33478 -
REGISTERED AGENT NAME CHANGED 2013-01-07 NIELS, THIERRY -

Documents

Name Date
Voluntary Dissolution 2018-06-04
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-01-20
AMENDED ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2014-02-08
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State