Search icon

ACOSTRUIR INVESTMENT, CORP.

Company Details

Entity Name: ACOSTRUIR INVESTMENT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jul 2000 (25 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P00000068593
FEI/EIN Number 651025068
Address: 2700 GLADES CIRCLE, 111, WESTON, FL, 33327
Mail Address: 2700 GLADES CIRCLE, 111, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA JESUS Agent 2700 GLADES CIRCLE, WESTON, FL, 33327

Director

Name Role Address
GARCIA JESUS Director 2700 GLADES CIRCLE #111, WESTON, FL, 33327
JASSIR LOREN Director 2700 GLADES CIRCLE #111, WESTON, FL, 33327

President

Name Role Address
GARCIA JESUS President 2700 GLADES CIRCLE #111, WESTON, FL, 33327

Treasurer

Name Role Address
GARCIA JESUS Treasurer 2700 GLADES CIRCLE #111, WESTON, FL, 33327

Secretary

Name Role Address
JASSIR LOREN Secretary 2700 GLADES CIRCLE #111, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CANCEL ADM DISS/REV 2008-04-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-03 2700 GLADES CIRCLE, 111, WESTON, FL 33327 No data
CHANGE OF MAILING ADDRESS 2008-04-03 2700 GLADES CIRCLE, 111, WESTON, FL 33327 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-03 2700 GLADES CIRCLE, 111, WESTON, FL 33327 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000570251 TERMINATED 1000000757796 BROWARD 2017-10-06 2037-10-16 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000893365 TERMINATED 1000000402026 BROWARD 2012-10-29 2032-11-28 $ 1,380.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2009-01-14
REINSTATEMENT 2008-04-03
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State