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 |
Name | Role | Address |
---|---|---|
Cundiff Alfonso Raisa | Agent | 2555 NW 102 Ave., Suite 216, MIami, FL, 33172 |
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 |
Name | Role | Address |
---|---|---|
MERRILL FACIO SHANE | Director | 2555 NW 102 Ave., Suite 216, MIami, FL, 33172 |
Name | Role | Address |
---|---|---|
Merrill Facio Andrew | Vice President | 2555 NW 102 Ave., Suite 216, MIami, FL, 33172 |
Name | Role | Address |
---|---|---|
Moreno Raphael J | Nati | 2555 NW 102 Ave, 216, Miami, FL, 33172 |
Name | Role | Address |
---|---|---|
Francia Ricardo | Regi | 2555 N.W. 102 Avenue, Miami, FL, 33172 |
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 |
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 |
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