Search icon

ACOSTA TRUCK SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: ACOSTA TRUCK SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACOSTA TRUCK SERVICE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Apr 1999 (26 years ago)
Document Number: P99000035873
FEI/EIN Number 650917013

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9395 N W 109 STREET, Medley, FL, 33178, US
Mail Address: 15171 sw 35th street, davie, FL, 33331, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA RAUL Sr. President 15171 SW 35TH STREET, DAVIE, FL, 33331
ACOSTA RAUL Sr. Director 15171 SW 35TH STREET, DAVIE, FL, 33331
ACOSTA MARTA E Vice President 15171 sw 35th street, davie, FL, 33331
ACOSTA RAUL Sr. Agent 15171 SW 35TH STREET, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 9395 N W 109 STREET, Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2014-02-04 9395 N W 109 STREET, Medley, FL 33178 -
REGISTERED AGENT NAME CHANGED 2014-02-04 ACOSTA, RAUL, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2014-02-04 15171 SW 35TH STREET, DAVIE, FL 33331 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001127795 TERMINATED 1000000432381 MIAMI-DADE 2013-06-12 2032-06-19 $ 2,753.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000226341 TERMINATED 1000000303708 BROWARD 2013-01-25 2023-01-30 $ 584.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000046608 TERMINATED 1000000432432 BROWARD 2012-12-21 2023-01-02 $ 526.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State