Search icon

ACACIA ENVIRONMENTAL, INC.

Company Details

Entity Name: ACACIA ENVIRONMENTAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Dec 2003 (21 years ago)
Date of dissolution: 22 Mar 2011 (14 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Mar 2011 (14 years ago)
Document Number: P03000151648
FEI/EIN Number 300240747
Address: 4515 SHERIDAN AVE, COCOA, FL, 32926, US
Mail Address: 4515 SHERIDAN AVE, COCOA, FL, 32926, US
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KUTZ DOUGLAS H Agent 4515 SHERIDAN AVE, COCOA, FL, 32926

Vice President

Name Role Address
KUTZ MARY K Vice President 4515 SHERIDAN AVE, COCOA, FL, 32926

President

Name Role Address
KUTZ MARY K President 4515 SHERIDAN AVE, COCOA, FL, 32926
KUTZ DOUGLAS H President 4515 SHERIDAN AVE, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-03-22 No data No data
NAME CHANGE AMENDMENT 2006-02-14 ACACIA ENVIRONMENTAL, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-10 4515 SHERIDAN AVE, COCOA, FL 32926 No data
CHANGE OF MAILING ADDRESS 2004-04-10 4515 SHERIDAN AVE, COCOA, FL 32926 No data
REGISTERED AGENT NAME CHANGED 2004-04-10 KUTZ, DOUGLAS HPRES. No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-10 4515 SHERIDAN AVE, COCOA, FL 32926 No data

Documents

Name Date
Voluntary Dissolution 2011-03-22
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-04-18
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-05-11
Name Change 2006-02-14
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-10
Domestic Profit 2003-12-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State