Search icon

ACOSTA CUSTOM DRAPERIES, INC.

Company Details

Entity Name: ACOSTA CUSTOM DRAPERIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Jun 1990 (35 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: L78522
FEI/EIN Number 65-0257957
Address: 1300 STIRLING RD, BAY 5B, DANIA, FL 33004
Mail Address: 1300 STIRLING RD, BAY 5B, DANIA, FL 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ACOSTA, ELLIOT Agent 2191 N.W. 99 AVE., PEMBROKE PINES, FL 33026

Director

Name Role Address
ACOSTA, SR E Director 2191 NW 99 AVE, PEMBROKE PINES, FL
ACOSTA, DENISE Director 2191 NW 99 AVE, PEMBROKE PINES, FL 33026
ACOSTA, PETRA Director 2191 NW 99 AVE, PEMBROKE PINES, FL

President

Name Role Address
ACOSTA, SR E President 2191 NW 99 AVE, PEMBROKE PINES, FL

Secretary

Name Role Address
ACOSTA, DENISE Secretary 2191 NW 99 AVE, PEMBROKE PINES, FL 33026

Treasurer

Name Role Address
ACOSTA, DENISE Treasurer 2191 NW 99 AVE, PEMBROKE PINES, FL 33026

Vice President

Name Role Address
ACOSTA, PETRA Vice President 2191 NW 99 AVE, PEMBROKE PINES, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1999-01-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1997-04-14 1300 STIRLING RD, BAY 5B, DANIA, FL 33004 No data
CHANGE OF MAILING ADDRESS 1997-04-14 1300 STIRLING RD, BAY 5B, DANIA, FL 33004 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 ACOSTA, ELLIOT No data
REGISTERED AGENT ADDRESS CHANGED 1995-05-01 2191 N.W. 99 AVE., PEMBROKE PINES, FL 33026 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000014524 TERMINATED 01023400049 34367 00839 2003-01-08 2008-01-14 $ 1,996.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL 330244044

Documents

Name Date
REINSTATEMENT 1999-01-22
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-06-17
ANNUAL REPORT 1995-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State