Search icon

ACOSTA LOCKSMITH, CORP.

Company Details

Entity Name: ACOSTA LOCKSMITH, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Mar 2010 (15 years ago)
Document Number: P09000003653
FEI/EIN Number 263986566
Address: 8845 COVENTRY CT, JACKSONVILLE, FL, 32257, US
Mail Address: 8845 COVENTRY CT, JACKSONVILLE, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ACOSTA DESIDERIO Agent 8845 COVENTRY CT, JACKSONVILLE, FL, 32257

President

Name Role Address
ACOSTA DESIDERIO President 8845 COVENTRY CT, JACKSONVILLE, FL, 32257

Vice President

Name Role Address
ACOSTA GEYSEL Vice President 8845 COVENTRY CT, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09057900337 SERVICUBAN LOCKSMITH EXPIRED 2009-02-26 2014-12-31 No data 904 LEE BLVD, STE 105, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 8845 COVENTRY CT, JACKSONVILLE, FL 32257 No data
CHANGE OF MAILING ADDRESS 2024-04-25 8845 COVENTRY CT, JACKSONVILLE, FL 32257 No data
REGISTERED AGENT NAME CHANGED 2024-04-25 ACOSTA, DESIDERIO No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 8845 COVENTRY CT, JACKSONVILLE, FL 32257 No data
AMENDMENT AND NAME CHANGE 2010-03-22 ACOSTA LOCKSMITH, CORP. No data
AMENDMENT 2009-06-10 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State