Search icon

ACCENT BUILDERS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ACCENT BUILDERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCENT BUILDERS OF FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Oct 1974 (51 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: 462516
FEI/EIN Number 591567317

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

Address: 8 SHAWNEE TRAIL, 0RMOND BEACH, FL, 32174
Mail Address: 8 SHAWNEE TRAIL, 0RMOND BEACH, FL, 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRANE, MICHAEL A. President 8 SHAWNEE TRAIL, ORMOND BEACH, FL
CRANE, MICHAEL A. Treasurer 8 SHAWNEE TRAIL, ORMOND BEACH, FL
CRANE, MICHAEL A. Director 8 SHAWNEE TRAIL, ORMOND BEACH, FL
CRANE, CHERYL C. Vice President 8 SHAWNEE TRAIL, ORMOND BEACH, FL
CRANE, CHERYL C. Secretary 8 SHAWNEE TRAIL, ORMOND BEACH, FL
CRANE, CHERYL C. Director 8 SHAWNEE TRAIL, ORMOND BEACH, FL
CRANE, MICHAEL A. Agent 8 SHAWNEE TRAIL, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1996-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1990-05-14 8 SHAWNEE TRAIL, 0RMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 1990-05-14 8 SHAWNEE TRAIL, 0RMOND BEACH, FL 32174 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002178332 LAPSED 2007-CA-001776 CIRCUIT COURT FLAGLER COUNTY 2009-09-25 2014-10-16 $60,173.83 PAUL AND VICTORIA MARSALA, 21 MID PLACE, BOHEMIA, NY 11716
J08000287947 LAPSED 07-SC-1639 COUNTY COURT FLAGLER COUNTY 2008-08-13 2013-09-03 $4000.00 REALTY ATLANTIC LLC, 1 EMERALD LAKE COURT, PALM COAST, FL 32137
J09000345891 TERMINATED 1000000080857 6236 3832 2008-05-30 2029-01-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000489863 TERMINATED 1000000080857 6236 3832 2008-05-30 2029-02-04 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000564665 TERMINATED 1000000080857 6236 3832 2008-05-30 2029-02-11 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230
J09000107804 TERMINATED 1000000080857 6236 3832 2008-05-30 2029-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1821 BUSINESS PARK BLVD, DAYTONA BEACH FL321141230

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-08-28
ANNUAL REPORT 2007-05-06
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-07-05
ANNUAL REPORT 2004-05-10
ANNUAL REPORT 2003-08-13
ANNUAL REPORT 2002-04-07
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-01-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State