Search icon

ACU-RESP CORPORATION - Florida Company Profile

Company Details

Entity Name: ACU-RESP CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACU-RESP CORPORATION 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: 13 May 1992 (33 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: V36393
FEI/EIN Number 650355795

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

Address: 11091 SW 59TH TERRACE, MIAMI, FL, 33173
Mail Address: P. O. BOX 831085, MIAMI, FL, 33283
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTELL, GERARDO N. Agent 11091 SW 59TH TERRACE, MIAMI, FL, 33173
MARTELL GERARDO N President 11091 SW 59TH TER., MIAMI, FL, 33173
MARTELL GERARDO N Secretary 11091 SW 59TH TER., MIAMI, FL, 33173
MARTELL GERARDO N Treasurer 11091 SW 59TH TER., MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT ADDRESS CHANGED 2002-05-22 11091 SW 59TH TERRACE, MIAMI, FL 33173 -
REINSTATEMENT 1993-09-03 - -
CHANGE OF MAILING ADDRESS 1993-09-03 11091 SW 59TH TERRACE, MIAMI, FL 33173 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-17
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-04-29
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-04-02
ANNUAL REPORT 1995-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State