Search icon

ACCOUNTS RECEIVABLE RESOURCES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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