Search icon

ACACIA FLORIDA INC.

Company Details

Entity Name: ACACIA FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 29 Jul 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N15000007443
FEI/EIN Number 81-0941278
Address: 1865 N ECONLOCKHATCHEE TRAIL, ORLANDO, FL, 32817
Mail Address: 300 East 175th Street, ATTN: Steve Kadin, Bronx, NY, 10457, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Dati James D Agent c/o Bond, Schoeneck & King, PLLC, Naples, FL, 341033555

Chief Executive Officer

Name Role Address
Russi Raul Chief Executive Officer 300 East 175th Street, Bronx, NY, 10457

Chief Operating Officer

Name Role Address
Mattel Pamela Chief Operating Officer 300 East 175th Street, Bronx, NY, 10457

President

Name Role Address
Diaz Hector President 300 East 175th Street, BRONX, NY, 10457

Chief Financial Officer

Name Role Address
DeRienzo Milton A Chief Financial Officer 300 East 175th Street, Bronx, NY, 10457

Chie

Name Role Address
Glasel David Esq. Chie 300 East 175th Street, Bronx, NY, 10457

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2017-04-13 1865 N ECONLOCKHATCHEE TRAIL, ORLANDO, FL 32817 No data
REINSTATEMENT 2016-11-16 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-16 Dati, James D No data
REGISTERED AGENT ADDRESS CHANGED 2016-11-16 c/o Bond, Schoeneck & King, PLLC, 4001 Tamiami Trail North, Suite 250, Naples, FL 34103-3555 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-13
REINSTATEMENT 2016-11-16
Domestic Non-Profit 2015-07-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State