Search icon

ACTION CENTER, INC. - Florida Company Profile

Company Details

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

ACTION CENTER, 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: 05 Aug 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Apr 2000 (25 years ago)
Document Number: V55502
FEI/EIN Number 593137918

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

Address: 6654 78TH AVE, PINELLAS PARK, FL, 33781
Mail Address: 6654 78TH AVE, PINELLAS PARK, FL, 33781
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEPES BEVERLY Director 6654 78TH AVE, PINELLAS PARK, FL, 33781
Yepes Carlos Director 6654 78TH AVE, PINELLAS PARK, FL, 33781
YEPES CHRISTIAN Director 6654 78TH AVE, PINELLAS PARK, FL, 33781
YEPES CARLOS Agent 6654 78TH AVE, PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-04-08 YEPES, CARLOS -
CHANGE OF MAILING ADDRESS 2004-05-04 6654 78TH AVE, PINELLAS PARK, FL 33781 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 6654 78TH AVE, PINELLAS PARK, FL 33781 -
REGISTERED AGENT ADDRESS CHANGED 2003-03-24 6654 78TH AVE, PINELLAS PARK, FL 33781 -
AMENDMENT 2000-04-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State