Search icon

LA COSTA SERVICES INC

Company Details

Entity Name: LA COSTA SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 Jul 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P11000064689
FEI/EIN Number 45-2780356
Address: 2855 SW 14th st, FT LAUDERDALE, FL, 33312, US
Mail Address: 2855 SW 14TH ST, FT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BADAY TONY Agent 2855 SW 14th st, FT LAUDERDALE, FL, 33312

President

Name Role Address
BADAY TONY President 2855 SW 14th st, FT LAUDERDALE, FL, 33312

Director

Name Role Address
BADAY TONY Director 2855 SW 14th st, FT LAUDERDALE, FL, 33312

Treasurer

Name Role Address
BADAY TONY Treasurer 2855 SW 14th st, FT LAUDERDALE, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000091694 LA COSTA CAFETERIA EXPIRED 2011-09-16 2016-12-31 No data 9614 PINES BLVD, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 2855 SW 14th st, FT LAUDERDALE, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 2855 SW 14th st, FT LAUDERDALE, FL 33312 No data
CHANGE OF MAILING ADDRESS 2019-04-12 2855 SW 14th st, FT LAUDERDALE, FL 33312 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001182343 TERMINATED 1000000645946 BROWARD 2014-11-06 2034-12-17 $ 2,278.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State