Entity Name: | ACQUIS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Oct 2007 (17 years ago) |
Document Number: | P07000111576 |
FEI/EIN Number | 331187118 |
Address: | 2293 W EAU GALLIE BLVD, MELBOURNE, FL, 32935 |
Mail Address: | 2293 W EAU GALLIE BLVD, MELBOURNE, FL, 32935 |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASSAM BRUCE | Agent | 2293 W EAU GALLIE BLVD, MELBOURNE, FL, 32935 |
Name | Role | Address |
---|---|---|
ASSAM BRUCE | President | 2293 W EAU GALLIE BLVD, MELBOURNE, FL, 32935 |
Name | Role | Address |
---|---|---|
ASSAM BRUCE | Director | 2293 W EAU GALLIE BLVD, MELBOURNE, FL, 32935 |
FADIL RICHARD | Director | 2293 W EAU GALLIE BLVD, MELBOURNE, FL, 32935 |
Name | Role | Address |
---|---|---|
FADIL RICHARD | Executive Vice President | 2293 W EAU GALLIE BLVD, MELBOURNE, FL, 32935 |
Name | Role | Address |
---|---|---|
JENKINS RENEE | Secretary | 2293 W EAU GALLIE BLVD, MELBOURNE, FL, 32935 |
Name | Role | Address |
---|---|---|
JENKINS RENEE | Treasurer | 2293 W EAU GALLIE BLVD, MELBOURNE, FL, 32935 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08113900168 | ACQUIS COMPANIES | EXPIRED | 2008-04-22 | 2013-12-31 | No data | 2293 W EAU GALLIE BLVD, MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-04-19 | ASSAM, BRUCE | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-27 | 2293 W EAU GALLIE BLVD, MELBOURNE, FL 32935 | No data |
CHANGE OF MAILING ADDRESS | 2010-01-27 | 2293 W EAU GALLIE BLVD, MELBOURNE, FL 32935 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-27 | 2293 W EAU GALLIE BLVD, MELBOURNE, FL 32935 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-22 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State