Search icon

ACQCO, INC.

Company Details

Entity Name: ACQCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jul 2006 (19 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P06000099104
FEI/EIN Number 205293451
Address: 14480 SW 80 Ave, MIAMI, FL, 33158, US
Mail Address: 14480 SW 80 Ave, MIAMI, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PLASENCIA WILLIAM Agent 14480 SW 80 Ave, MIAMI, FL, 33158

President

Name Role Address
PLASENCIA WILLIAM President 14480 SW 80 Ave, MIAMI, FL, 33158

Director

Name Role Address
PLASENCIA WILLIAM Director 14480 SW 80 Ave, MIAMI, FL, 33158

Vice President

Name Role Address
PLASENCIA WILLIAM Vice President 14480 SW 80 Ave, MIAMI, FL, 33158

Secretary

Name Role Address
PLASENCIA WILLIAM Secretary 14480 SW 80 Ave, MIAMI, FL, 33158

Treasurer

Name Role Address
PLASENCIA WILLIAM Treasurer 14480 SW 80 Ave, MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-26 14480 SW 80 Ave, MIAMI, FL 33158 No data
CHANGE OF MAILING ADDRESS 2014-03-26 14480 SW 80 Ave, MIAMI, FL 33158 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-26 14480 SW 80 Ave, MIAMI, FL 33158 No data
REGISTERED AGENT NAME CHANGED 2012-04-24 PLASENCIA, WILLIAM No data

Documents

Name Date
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-05-04
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-05-05
Domestic Profit 2006-07-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State