Entity Name: | ACJR CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Aug 2013 (11 years ago) |
Date of dissolution: | 21 Sep 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Sep 2023 (a year ago) |
Document Number: | P13000070854 |
FEI/EIN Number | 36-4769138 |
Address: | 5259 Cane Island Loop, apt 402, Kissimmee, FL 34746 |
Mail Address: | 1252 Celebration Ave, Kissimmee, FL 34747 |
ZIP code: | 34746 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Silva Jr, Walter | Agent | 1252 Celebration Ave, Kissimmee, FL 34747 |
Name | Role | Address |
---|---|---|
ROCHA SILVA, WALTER N, JR | President | 5259 cane Island Loop, Apt 402 Kissimmee, FL 34746 |
Name | Role | Address |
---|---|---|
MEDEIROS RENNO, ANA C | Vice President | 5259 Cane Island Loop, Apt 402 Kissimmee, FL 34746 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000075071 | ORLANDO HOLIDAYS PROPERTIES | EXPIRED | 2019-07-10 | 2024-12-31 | No data | 701 WESTPARK WAY, # 204, CELEBRATION, FL, 34747 |
G14000084576 | ORLANDO HOLIDAYS | EXPIRED | 2014-08-17 | 2019-12-31 | No data | 3650 NW 82NDAVE STE 404, DORAL, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-07 | 5259 Cane Island Loop, apt 402, Kissimmee, FL 34746 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 5259 Cane Island Loop, apt 402, Kissimmee, FL 34746 | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-07 | Silva Jr, Walter | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-07 | 1252 Celebration Ave, Kissimmee, FL 34747 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000177238 | TERMINATED | 1000000779071 | OSCEOLA | 2018-04-12 | 2038-05-02 | $ 813.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-09-21 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-02 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-02-12 |
ANNUAL REPORT | 2015-01-27 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State