Search icon

ACACIA CRUIZER, INC.

Company Details

Entity Name: ACACIA CRUIZER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 May 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000056711
FEI/EIN Number 743045797
Address: 1540 WELLS ROAD, SUITE 14, ORANGE PARK, FL, 32073
Mail Address: 1540 WELLS ROAD, SUITE 14, ORANGE PARK, FL, 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
CAFFEE STEPHEN Agent 1540 WELLS ROAD, ORANGE PARK, FL, 32073

President

Name Role Address
CAFFEE STEPHEN President 1540 WELLS ROAD, SUITE 19, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2012-01-25 No data No data
REGISTERED AGENT NAME CHANGED 2012-01-25 CAFFEE, STEPHEN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2006-03-19 1540 WELLS ROAD, SUITE 14, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-19 1540 WELLS ROAD, SUITE 14, ORANGE PARK, FL 32073 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000635006 TERMINATED 1000000280799 CLAY 2012-09-24 2032-10-03 $ 1,268.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2013-09-12
REINSTATEMENT 2012-01-25
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-03-19
ANNUAL REPORT 2005-08-01
ANNUAL REPORT 2004-02-11
ANNUAL REPORT 2003-08-06
Domestic Profit 2002-05-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State