Entity Name: | ACCION U.S.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
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: | 23 Jul 2003 (22 years ago) |
Date of dissolution: | 14 Jan 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Jan 2022 (3 years ago) |
Document Number: | F03000003653 |
FEI/EIN Number |
043219159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 80 Maiden Lane, Suite 903, New York, NY, 10038-4811, US |
Mail Address: | 80 Maiden Lane, Suite 903, New York, NY, 10038-4811, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
WEISS JEROME | Director | 80 Maiden Lane, New York, NY, 100384811 |
VAN GUNDY TYLER | Director | 80 Maiden Lane, New York, NY, 100384811 |
SUDHIR JAIN | Director | 80 Maiden Lane, New York, NY, 100384811 |
SMITH GAIL | Director | 80 Maiden Lane, New York, NY, 100384811 |
Quintero Paul | Chief Executive Officer | 80 Maiden Lane, New York, NY, 100384811 |
Popeleski Bill | Chief Operating Officer | 80 Maiden Lane, New York, NY, 100384811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
WITHDRAWAL | 2022-01-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-09 | 80 Maiden Lane, Suite 903, New York, NY 10038-4811 | - |
CHANGE OF MAILING ADDRESS | 2018-04-09 | 80 Maiden Lane, Suite 903, New York, NY 10038-4811 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-17 | REGISTERED AGENT SOLUTIONS, INC. | - |
Name | Date |
---|---|
Withdrawal | 2022-01-14 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-20 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-17 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State