Search icon

ACI COMMUNICATIONS CORPORATION - Florida Company Profile

Company Details

Entity Name: ACI COMMUNICATIONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACI COMMUNICATIONS 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: 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: 06 Jul 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2015 (10 years ago)
Document Number: V49262
FEI/EIN Number 593133705

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

Address: 9700 PHILIPS HWY., STE 2, JACKSONVILLE, FL, 32256, US
Mail Address: PO Box 2411, Ponte Vedra, FL, 32004, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS MICHAEL G Treasurer 4402 Cypress Creek Dr, Ponte Vedra Beach, FL, 32082
SCHRAMM JENNIFER E Owne 4402 Cypress Creek Dr, Ponte Vedra Beach, FL, 32082
SANTOS MICHAEL G Agent 9700 PHILIPS HWY., STE 2, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-18 9700 PHILIPS HWY., STE 2, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 9700 PHILIPS HWY., STE 2, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 9700 PHILIPS HWY., STE 2, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2015-02-11 - -
REGISTERED AGENT NAME CHANGED 2015-02-11 SANTOS, MICHAEL G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
NAME CHANGE AMENDMENT 1998-10-02 ACI COMMUNICATIONS CORPORATION -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J01000007647 TERMINATED 01-10183 CC/DIV:G COUNTY COURT DUVAL COUNTY 2001-10-09 2006-10-15 $12567.86 ALLTEL COMMUNICATIONS PRODUCTS, INC., 13560 MORRIS ROAD, ALPHARETTA, GA

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1127567305 2020-04-28 0491 PPP 9016 PHILIPS HWY, JACKSONVILLE, FL, 32256-1306
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35280
Loan Approval Amount (current) 35280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address JACKSONVILLE, DUVAL, FL, 32256-1306
Project Congressional District FL-05
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35531.86
Forgiveness Paid Date 2021-01-20
5639968403 2021-02-09 0491 PPS 9016 Philips Hwy, Jacksonville, FL, 32256-1306
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-1306
Project Congressional District FL-05
Number of Employees 5
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State