Search icon

PARTNERS ACOSTA INC

Company Details

Entity Name: PARTNERS ACOSTA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 May 2020 (5 years ago)
Date of dissolution: 16 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 May 2023 (2 years ago)
Document Number: P20000037077
FEI/EIN Number 85-1200228
Address: 204 PECAN ST, JACKSONVILLE, FL, 32211, US
Mail Address: 204 PECAN ST, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ACOSTA RUIZ CRISTIAN F Agent 204 PECAN ST, JACKSONVILLE, FL, 32211

President

Name Role Address
ACOSTA RUIZ CRISTIAN F President 204 PECAN ST, JACKSONVILLE, FL, 32211

Vice President

Name Role Address
ACOSTA ANTUNEZ JOSE Vice President 6226 BARNES RD S APT 16, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 204 PECAN ST, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2021-04-22 204 PECAN ST, JACKSONVILLE, FL 32211 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 204 PECAN ST, JACKSONVILLE, FL 32211 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000687267 ACTIVE 1000001017786 DUVAL 2024-10-23 2034-10-30 $ 1,086.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J21000430540 ACTIVE 1000000898694 DUVAL 2021-08-20 2031-08-25 $ 674.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-16
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
Domestic Profit 2020-05-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State