Search icon

ACD, INC. - Florida Company Profile

Company Details

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

ACD, 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: 23 Dec 1991 (33 years ago)
Date of dissolution: 19 May 2000 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 May 2000 (25 years ago)
Document Number: V01951
FEI/EIN Number 650301487

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

Address: 255 EAST FIFTH STREET, 2600 CHEMED CENTER, CINCINNATI, OH, 45202, US
Mail Address: 255 EAST FIFTH STREET, 2600 CHEMED CENTER, CINCINNATI, OH, 45202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARQUILLA RICK L President 2500 CHEMED CTR., 255 E. FIFTH STREET, CINCINNATI, OH, 45202
WILLIAMS DAVID P Treasurer 2500 CHEMED CTR., 255 E. FIFTH STREET, CINCINNATI, OH, 45202
STEPHENS MARK W Assistant Treasurer 2600 CHEMED CTR., 255 E. FIFTH STREET, CINCINNATI, OH, 45202
DALLOB NAOMI C Secretary 2600 CHEMED CTR., 255 E. FIFTH STREET, CINCINNATI, OH, 45202
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2000-05-19 - -
REGISTERED AGENT ADDRESS CHANGED 1999-11-02 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 1999-11-02 255 EAST FIFTH STREET, 2600 CHEMED CENTER, CINCINNATI, OH 45202 -
CHANGE OF MAILING ADDRESS 1999-11-02 255 EAST FIFTH STREET, 2600 CHEMED CENTER, CINCINNATI, OH 45202 -
REGISTERED AGENT NAME CHANGED 1999-11-02 CT CORPORATION SYSTEM -
REINSTATEMENT 1999-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1995-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Voluntary Dissolution 2000-05-19
REINSTATEMENT 1999-11-02
ANNUAL REPORT 1998-05-05
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State