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 |
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 |
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 |
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. | - |
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