Search icon

ACHEIUSA COMMUNICATIONS, INC

Company Details

Entity Name: ACHEIUSA COMMUNICATIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P06000004787
FEI/EIN Number 204117946
Address: 4945 NW 50TH STREET, COCONUT CREEK, FL, 33073
Mail Address: 4945 NW 50TH STREET, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NUNES JOSE J Agent 4945 NW 50TH STREET, COCONUT CREEK, FL, 33073

Director

Name Role Address
NUNES JOSE J Director 4945 NW 50TH STREET, COCONUT CREEK, FL, 33073

President

Name Role Address
NUNES JOSE J President 4945 NW 50TH STREET, COCONUT CREEK, FL, 33073

Secretary

Name Role Address
NUNES JOSE J Secretary 4945 NW 50TH STREET, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
NUNES JOSE J Treasurer 4945 NW 50TH STREET, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
NUNES JOSE J Vice President 4945 NW 50TH STREET, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-26 4945 NW 50TH STREET, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2007-02-26 4945 NW 50TH STREET, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-26 4945 NW 50TH STREET, COCONUT CREEK, FL 33073 No data

Documents

Name Date
ANNUAL REPORT 2010-01-25
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-02-26
Domestic Profit 2006-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State