Detail by Entity Name
Foreign Profit Corporation
ACEYUS, INC.
Filing Information
F12000000152
20-2434907
01/11/2012
NC
INACTIVE
WITHDRAWAL
01/29/2024
03/02/2023
Principal Address
Changed: 03/02/2023
11111 Carmel Commons Blvd.
Ste 210
CHARLOTTE, NC 28226
Ste 210
CHARLOTTE, NC 28226
Changed: 03/02/2023
Mailing Address
Changed: 01/29/2024
11111 CARMEL COMMONS BLVD.
210
CHARLOTTE, NC 28226
210
CHARLOTTE, NC 28226
Changed: 01/29/2024
Registered Agent Name & Address
NONE
Registered Agent Revoked: 01/29/2024
Registered Agent Revoked: 01/29/2024
Officer/Director Detail
Name & Address
Title P
ARY, MICHAEL J
Title V
Hammond, Miles
Title Secretary
Vesta, Benjamin Anthony
Title CFO
Habuda, Blair
Title P
ARY, MICHAEL J
1458 Rosemont Drive
Indian Land, SC 29707
Indian Land, SC 29707
Title V
Hammond, Miles
4108 Onslow Pl SE
Smyrna, GA 30080-6338
Smyrna, GA 30080-6338
Title Secretary
Vesta, Benjamin Anthony
1320 Crepe Myrtle Lane
Port Orange, FL 32128
Port Orange, FL 32128
Title CFO
Habuda, Blair
111111 Carmel Commons Blvd
Ste. 210
Charlotte, FL 28226
Ste. 210
Charlotte, FL 28226
Annual Reports
Report Year | Filed Date |
2021 | 07/26/2021 |
2022 | 03/02/2023 |
2023 | 03/02/2023 |
Document Images