Entity Name: | ACESAR GROUP CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Sep 2014 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | P14000077424 |
FEI/EIN Number | 47-1883121 |
Address: | 10155 CAMELBACK LANE, BOCA RATON, FL, 33498, US |
Mail Address: | 10155 CAMELBACK LANE, BOCA RATON, FL, 33498, US |
ZIP code: | 33498 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURCIO MARCELO | Agent | 10155 CAMELBACK LANE, BOCA RATON, FL, 33498 |
Name | Role | Address |
---|---|---|
CURCIO MARCELO | President | 10155 CAMELBACK LANE, BOCA RATON, FL, 33498 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
AMENDMENT | 2021-06-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-06-21 | CURCIO, MARCELO | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-21 | 10155 CAMELBACK LANE, BOCA RATON, FL 33498 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000319772 | TERMINATED | 1000000953158 | PALM BEACH | 2023-05-30 | 2043-07-12 | $ 2,398.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-21 |
Amendment | 2021-06-21 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-09 |
Domestic Profit | 2014-09-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State