Search icon

COSTA ENTERPRISES, INC.

Company Details

Entity Name: COSTA ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2016 (9 years ago)
Document Number: P14000088106
FEI/EIN Number 38-3945414
Address: 218 SW 10 TH STREET, OCALA, FL, 34471, US
Mail Address: 218 SW 10 TH STREET, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
COSTA JOHN A Agent 218 SW 10 TH STREET, OCALA, FL, 34471

President

Name Role Address
COSTA JOHN A President 218 SW 10 TH STREET, OCALA, FL, 34471

Secretary

Name Role Address
COSTA JOHN A Secretary 218 SW 10 TH STREET, OCALA, FL, 34471

Director

Name Role Address
COSTA JOHN A Director 218 SW 10 TH STREET, OCALA, FL, 34471

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000001566 DON'S GARAGE EXPIRED 2015-01-06 2020-12-31 No data 2114 NE 10TH PLACE, OCALA, FL, 34470

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 218 SW 10 TH STREET, OCALA, FL 34471 No data
CHANGE OF MAILING ADDRESS 2018-01-16 218 SW 10 TH STREET, OCALA, FL 34471 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 218 SW 10 TH STREET, OCALA, FL 34471 No data
REINSTATEMENT 2016-02-08 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-08 COSTA, JOHN A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-11
REINSTATEMENT 2016-02-08
Domestic Profit 2014-10-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State