Search icon

ACO. JONES CARPENTRY INC

Company Details

Entity Name: ACO. JONES CARPENTRY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jan 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Sep 2012 (12 years ago)
Document Number: P00000004841
FEI/EIN Number 650978981
Address: 18301 NW 81ST CT., PALM SPRINGS NORTH, FL, 33015
Mail Address: 18301 NW 81ST CT., PALM SPRINGS NORTH, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DURAN FERNANDO Agent 18301 NW 81ST CT., PALM SPRINGS NORTH, FL, 33015

President

Name Role Address
DURAN FERNANDO President 18301 NW 81ST CT., PALM SPRINGS NORTH, FL, 33015

Treasurer

Name Role Address
DURAN FERNANDO Treasurer 18301 NW 81ST CT., PALM SPRINGS NORTH, FL, 33015

Director

Name Role Address
DURAN FERNANDO Director 18301 NW 81ST CT., PALM SPRINGS NORTH, FL, 33015
DURAN ANA M Director 18301 NW 81ST CT., PALM SPRINGS NORTH, FL, 33015

Vice President

Name Role Address
DURAN ANA M Vice President 18301 NW 81ST CT., PALM SPRINGS NORTH, FL, 33015

Secretary

Name Role Address
DURAN ANA M Secretary 18301 NW 81ST CT., PALM SPRINGS NORTH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000074765 ACO. JOHNES CARPENTRY EXPIRED 2012-07-27 2017-12-31 No data 18301 NW 81 CT, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2012-09-04 ACO. JONES CARPENTRY INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001145755 TERMINATED 1000000312253 MIAMI-DADE 2013-06-21 2033-06-26 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State