Detail by Officer/Registered Agent Name
Foreign Profit Corporation
ACP FACILITY SERVICES, INC.
Filing Information
F17000000434
04-2947173
01/30/2017
MA
INACTIVE
WITHDRAWAL
04/17/2024
NONE
Principal Address
Changed: 02/07/2019
1 Merrill St
WOBURN, MA 01801
WOBURN, MA 01801
Changed: 02/07/2019
Mailing Address
Changed: 05/05/2021
1 Merrill St
WOBURN, MA 01801
WOBURN, MA 01801
Changed: 05/05/2021
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 11/03/2020
Address Changed: 11/03/2020
1201 HAYS STREET
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 11/03/2020
Address Changed: 11/03/2020
Officer/Director Detail
Name & Address
Title Director, President
SUAREZ, MIGUEL
Title Director, Treasurer, AUTHORIZE SIGNER
HOMEM, FILOMENA
Title Secretary
Gelerman, Richard A
Title Director, President
Suarez, Miguel A
Title Asst. Secretary
Gouveia, Crisostomo
Title Director, President
SUAREZ, MIGUEL
1 Merrill St
WOBURN, MA 01801
WOBURN, MA 01801
Title Director, Treasurer, AUTHORIZE SIGNER
HOMEM, FILOMENA
1 Merrill St
WOBURN, MA 01801
WOBURN, MA 01801
Title Secretary
Gelerman, Richard A
1 Merrill St
WOBURN, MA 01801
WOBURN, MA 01801
Title Director, President
Suarez, Miguel A
1 Merrill St
WOBURN, MA 01801
WOBURN, MA 01801
Title Asst. Secretary
Gouveia, Crisostomo
1 Merrill St
WOBURN, MA 01801
WOBURN, MA 01801
Annual Reports
Report Year | Filed Date |
2022 | 03/25/2022 |
2023 | 02/22/2023 |
2024 | 03/07/2024 |
Document Images