Entity Name: | ACCOUNTS RECEIVABLE RESOURCES, 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: | 20 Sep 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Dec 2008 (16 years ago) |
Document Number: | F06000006076 |
FEI/EIN Number |
061670310
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 SENTRY PARKWAY, BUILDING 630, BLUE BELL, PA, 19422, US |
Mail Address: | 350 SENTRY PARKWAY, BUILDING 630, BLUE BELL, PA, 19422, US |
Place of Formation: | PENNSYLVANIA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
MACRONE MARK L | President | 350 SENTRY PARKWAY, BLUE BELL, PA, 19422 |
ALFORD ROBERT A | Secretary | 2 Valley Square, BLUE BELL, PA, 19422 |
ALFORD ROBERT A | Treasurer | 2 Valley Square, BLUE BELL, PA, 19422 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000011944 | ACCOUNTS RECEIVABLE RESOURCES, INC. | ACTIVE | 2015-02-03 | 2025-12-31 | - | 350 SENTRY PARKWAY BUILDING 630 STE 100, BLUE BELL, PA, 19422 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 630 SENTRY PARKWAY, SUITE 100, BLUE BELL, PA 19422 | - |
CHANGE OF MAILING ADDRESS | 2025-01-22 | 630 SENTRY PARKWAY, SUITE 100, BLUE BELL, PA 19422 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-16 | 350 SENTRY PARKWAY, BUILDING 630, SUITE 100, BLUE BELL, PA 19422 | - |
CHANGE OF MAILING ADDRESS | 2024-10-16 | 350 SENTRY PARKWAY, BUILDING 630, SUITE 100, BLUE BELL, PA 19422 | - |
REINSTATEMENT | 2008-12-18 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000550061 | TERMINATED | 1000000791727 | COLUMBIA | 2018-07-27 | 2028-08-02 | $ 1,001.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State