Search icon

ACACIA DIVERSIFIED HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: ACACIA DIVERSIFIED HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Oct 2006 (19 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: F06000006567
FEI/EIN Number 752095676

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

Address: 704 Forest Glen Road, Silver Spring, MD, 20901, US
Mail Address: 704 Forest Glen Road, Silver Spring, MD, 20901, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Bearden Jeff D President 704 Forest Glen Road, Silver Spring, MD, 20901
Ross Howard PHoward Agent Sembler Center, 5858 Central Ave., St Perterburg, FL, 33707
Simpson Jr Larnell Director 704 Forest Glen Road, Silver Spring, MD, 20901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000072497 CITRUS EXTRACTS, INC. EXPIRED 2013-07-19 2018-12-31 - 3495 SOUTH U.S. HWY.1, BLDG. 12-E, FORT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-08 704 Forest Glen Road, Silver Spring, MD 20901 -
CHANGE OF MAILING ADDRESS 2020-07-08 704 Forest Glen Road, Silver Spring, MD 20901 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 Sembler Center, 5858 Central Ave., Ste# A, St Perterburg, FL 33707 -
REGISTERED AGENT NAME CHANGED 2017-04-06 Ross, Howard P, Howard Ross -
NAME CHANGE AMENDMENT 2012-09-06 ACACIA DIVERSIFIED HOLDINGS, INC. -
NAME CHANGE AMENDMENT 2008-05-07 ACACIA AUTOMOTIVE, INC. -

Documents

Name Date
ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-26
Name Change 2012-09-06
ANNUAL REPORT 2012-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State