Entity Name: | ACCENT BUILDING RESTORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 08 Sep 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jun 2010 (15 years ago) |
Document Number: | F05000005351 |
FEI/EIN Number |
330612346
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19309 SO. CARMENITA ROAD, CERRITOS, CA, 90703 |
Mail Address: | 4711 East Falcon Drive, 141, Mesa, AZ, 85215, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
Fawcett Jon T | President | 8422 Burwood Park Drive, Spring, TX, 77379 |
Ostergaard Aida S | Chief Financial Officer | 4711 East Falcon Drive, Mesa, AZ, 85215 |
HANKEY THOMAS W | Agent | 966 SW PEPPERIDGE TERRACE, BOCA RATON, FL, 33486 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-10 | 19309 SO. CARMENITA ROAD, CERRITOS, CA 90703 | - |
REINSTATEMENT | 2010-06-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-06-02 | HANKEY, THOMAS W | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-06-02 | 966 SW PEPPERIDGE TERRACE, BOCA RATON, FL 33486 | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314259748 | 0418800 | 2010-02-19 | 13290 STATE ROAD 84, DAVIE, FL, 33325 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2010-03-29 |
Abatement Due Date | 2010-04-01 |
Current Penalty | 938.0 |
Initial Penalty | 1250.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19261053 B13 |
Issuance Date | 2010-03-29 |
Abatement Due Date | 2010-04-08 |
Current Penalty | 562.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19261060 B |
Issuance Date | 2010-03-29 |
Abatement Due Date | 2010-04-08 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State