Search icon

ACTION CONVENIENCE SERVICE INC

Company Details

Entity Name: ACTION CONVENIENCE SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Oct 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2011 (14 years ago)
Document Number: P10000087762
FEI/EIN Number 273792564
Mail Address: 10160 NW 130 STREET, HIALEAH GARDENS, FL, 33018, US
Address: 1 NW 79 STREET, MIAMI, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ MITCHELL Agent 10160 NW 130 STREET, HIALEAH GARDENS, FL, 33018

President

Name Role Address
GONZALEZ MITCHELL President 10160 NW 130 ST, HIALEAH GARDENS, FL, 33018

Director

Name Role Address
GONZALEZ MITCHELL Director 10160 NW 130 ST, HIALEAH GARDENS, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000044870 BP EXPIRED 2014-05-06 2019-12-31 No data 1930 OPA-LOCKA BLVD, OPA-LOCKA, FL, 33054
G14000005468 CHEVRON ACTIVE 2014-01-15 2029-12-31 No data 2340 S UNIVERSITY DR, DAVIE, FL, 33324
G10000106390 BP 110 EXPIRED 2010-11-19 2015-12-31 No data 1 NW 79 STREET, MIAMI, FL, 33150

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-25 GONZALEZ, MITCHELL No data
CHANGE OF MAILING ADDRESS 2012-04-23 1 NW 79 STREET, MIAMI, FL 33150 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 10160 NW 130 STREET, HIALEAH GARDENS, FL 33018 No data
AMENDMENT 2011-06-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State