Search icon

ACORN MINISTORAGE OF BREVARD, INC

Company Details

Entity Name: ACORN MINISTORAGE OF BREVARD, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Apr 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2023 (a year ago)
Document Number: P00000034739
FEI/EIN Number 650997357
Address: 4055 77th Street, Vero Beach, FL, 32967, US
Mail Address: 4055 77th Street, Vero Beach, FL, 32967, US
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
Fahmie David Agent 4055 77th Street, Vero Beach, FL, 32967

President

Name Role Address
FAHMIE DAVID C President 4055 77th Street, Vero Beach, FL, 32967

Secretary

Name Role Address
FAHMIE DAVID C Secretary 4055 77th Street, Vero Beach, FL, 32967

Treasurer

Name Role Address
FAHMIE DAVID C Treasurer 4055 77th Street, Vero Beach, FL, 32967

Director

Name Role Address
FAHMIE DAVID C Director 4055 77th Street, Vero Beach, FL, 32967

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 4055 77th Street, Vero Beach, FL 32967 No data
REGISTERED AGENT NAME CHANGED 2024-02-23 Fahmie, David No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 4055 77th Street, Vero Beach, FL 32967 No data
CHANGE OF MAILING ADDRESS 2023-12-18 4055 77th Street, Vero Beach, FL 32967 No data
REINSTATEMENT 2023-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT 2023-08-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2020-02-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-23
REINSTATEMENT 2023-10-19
Amendment 2023-08-28
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-05
Amendment 2020-02-06
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State