Search icon

ACOLITE & CLAUDE UNITED SIGN CO., INC.

Company Details

Entity Name: ACOLITE & CLAUDE UNITED SIGN CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Sep 1993 (31 years ago)
Date of dissolution: 18 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Nov 2024 (3 months ago)
Document Number: P93000063619
FEI/EIN Number 650442292
Address: 2555 NW 102 Ave., Suite 216, MIami, FL, 33172, US
Mail Address: 2555 NW 102 Ave., Suite 216, MIami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Cundiff Alfonso Raisa Agent 2555 NW 102 Ave., Suite 216, MIami, FL, 33172

President

Name Role Address
MERRILL FACIO SHANE President 2555 NW 102 Ave., Suite 216, MIami, FL, 33172
Merrill Facio Andrew President 2555 NW 102 Ave., Suite 216, MIami, FL, 33172

Director

Name Role Address
MERRILL FACIO SHANE Director 2555 NW 102 Ave., Suite 216, MIami, FL, 33172

Vice President

Name Role Address
Merrill Facio Andrew Vice President 2555 NW 102 Ave., Suite 216, MIami, FL, 33172

Nati

Name Role Address
Moreno Raphael J Nati 2555 NW 102 Ave, 216, Miami, FL, 33172

Regi

Name Role Address
Francia Ricardo Regi 2555 N.W. 102 Avenue, Miami, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-18 No data No data
AMENDMENT 2020-06-28 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-31 Cundiff Alfonso, Raisa No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 2555 NW 102 Ave., Suite 216, MIami, FL 33172 No data
CHANGE OF MAILING ADDRESS 2020-01-31 2555 NW 102 Ave., Suite 216, MIami, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 2555 NW 102 Ave., Suite 216, MIami, FL 33172 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000793883 LAPSED 2019 015514 CA 01 MIAMI DADE CO 2019-10-28 2024-12-11 $20,992.46 GRIMCO, INC, 11745 SAPPINGTON BARRACKS RD, ST. LOUIS, MO 63127
J18000779959 LAPSED 502018CA012102XXXXMBAG FIFTEENTH JUDICIAL CIRCUIT 2018-12-03 2023-12-03 $41,298.41 TOWN & COUNTRY INDUSTRIES, 400 W. MCNAB ROAD, FORT LAUDERDALE, FLORIDA 33309

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-18
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-03
Amendment 2020-06-28
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State