Entity Name: | G. ACOSTA CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jan 1996 (29 years ago) |
Date of dissolution: | 02 Apr 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Apr 2018 (7 years ago) |
Document Number: | P96000009606 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 116 LANDMARK ST, MARCO ISLAND, FL, 34145-4423, UN |
Mail Address: | 116 LANDMARK ST, MARCO ISLAND, FL, 34145-4423 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACOSTA GUILLERMO | Agent | 116 LANDMARK ST, MARCO ISLAND, FL, 34145 |
Name | Role | Address |
---|---|---|
ACOSTA GUILLERMO | General Manager | 116 LANDMARK ST, MARCO ISLAND, FL, 341454423 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-04-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-27 | 116 LANDMARK ST, MARCO ISLAND, FL 34145-4423 UN | No data |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 116 LANDMARK ST, MARCO ISLAND, FL 34145-4423 UN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-28 | 116 LANDMARK ST, MARCO ISLAND, FL 34145 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2018-04-02 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-13 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State