Search icon

ACAR ENTERPRISES, INC. - Florida Company Profile

Company Details

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

ACAR ENTERPRISES, 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 Aug 1992 (33 years ago)
Date of dissolution: 18 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: V56279
FEI/EIN Number 650360573

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

Address: 4632 WENHART RD, LAKE WORTH, FL, 33463, US
Mail Address: 4632 WENHART RD, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIEVANO ALFONSO Director 4632 WENHART RD, LAKE WORTH, FL, 33463
PARSONS DIANE Agent 4632 WENHART RD, LAKE WORTH, FL, 33463

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 4632 WENHART RD, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2019-01-29 4632 WENHART RD, LAKE WORTH, FL 33463 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 4632 WENHART RD, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2017-02-16 PARSONS, DIANE -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
Voluntary Dissolution 2020-02-18
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State