Entity Name: | ACOPAN CONSTRUCTION SERVICES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Sep 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P16000079282 |
FEI/EIN Number | 81-4029936 |
Address: | 4444 SOUTH RIO GRANDE AVE, 732A, ORLANDO, FL, 32839 |
Mail Address: | 4444 SOUTH RIO GRANDE AVE, 732A, ORLANDO, FL, 32839 |
ZIP code: | 32839 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTOS HECTOR | Agent | 4444 SOUTH RIO GRANDE AVE, ORLANDO, FL, 32839 |
Name | Role | Address |
---|---|---|
SANTOS HECTOR | President | 4444 SOUTH RIO GRANDE AVE 732A, ORLANDO, FL, 32839 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REINSTATEMENT | 2018-04-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-17 | SANTOS, HECTOR | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000170314 | TERMINATED | 1000000814852 | ORANGE | 2019-02-14 | 2039-03-06 | $ 38,308.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
REINSTATEMENT | 2018-04-17 |
Domestic Profit | 2016-09-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State