Search icon

COSTA, INC INACTIVE COMPANY

Company Details

Entity Name: COSTA, INC INACTIVE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Mar 1996 (29 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: F96000001538
FEI/EIN Number 050126220
Address: ONE ALBION ROAD, LINCOLN, RI, 02865
Mail Address: ONE ALBION ROAD, LINCOLN, RI, 02865
Place of Formation: RHODE ISLAND

Chairman

Name Role Address
Thoreux Eric Chairman c/o FGX International, Smithfield, RI, 02917

Vice President

Name Role Address
Williams Mark Vice President c/o FGX International, Smithfield, RI, 02917

Executive Vice President

Name Role Address
Giguere Jeffrey J Executive Vice President c/o FGX International, Smithfield, RI, 02917
Di Paola Anthony Executive Vice President c/o FGX International, Smithfield, RI, 02917

Tax

Name Role Address
Garrison Georgia Tax c/o Essilor of America, Dallas, TX, 75234

Assi

Name Role Address
Gray Lisa Assi c/o Essilor of America, Dallas, TX, 75234

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2016-09-23 COSTA, INC INACTIVE COMPANY No data
WITHDRAWAL 2016-09-23 No data No data
REGISTERED AGENT CHANGED 2016-09-23 REGISTERED AGENT REVOKED No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000611433 ACTIVE 1000000615913 MIAMI-DADE 2014-04-23 2034-05-09 $ 2,396.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2016-09-23
Name Change 2016-09-23
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
Reg. Agent Change 2010-09-03
ANNUAL REPORT 2010-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State