Search icon

ACCENTURE INC.

Company Details

Entity Name: ACCENTURE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 Sep 2011 (13 years ago)
Document Number: F11000003927
FEI/EIN Number 52-2330726
Address: 500 W. Madison St., Chicago, IL, 60661, US
Mail Address: 500 W. Madison St., Attention: Claudia Anzur (Accenture), Chicago, IL, 60661, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Assi

Name Role Address
Holmes Aaron B Assi 500 W. Madison St., Chicago, IL, 60661

President

Name Role Address
Finn Daniel F President 500 W. Madison St., Chicago, IL, 60661

Secretary

Name Role Address
Goldman Robert F Secretary 500 W. Madison St., Chicago, IL, 60661

Treasurer

Name Role Address
Kowles Brian J Treasurer 500 W. Madison St., Chicago, IL, 60661

Vice President

Name Role Address
Eppley Dina K Vice President 500 W. Madison St., Chicago, IL, 60661
Lebouef Lance B Vice President 500 W. Madison St., Chicago, IL, 60661

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 500 W. Madison St., Chicago, IL 60661 No data
CHANGE OF MAILING ADDRESS 2024-04-16 500 W. Madison St., Chicago, IL 60661 No data
REGISTERED AGENT NAME CHANGED 2024-04-16 CORPORATE CREATIONS NETWORK INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data

Court Cases

Title Case Number Docket Date Status
PAULA GRACE WILLIS, VS ACCENTURE, INC., et al., 3D2022-0431 2022-03-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-4960

Parties

Name PAULA GRACE WILLIS
Role Appellant
Status Active
Representations Scott M. Behren
Name ACCENTURE INC.
Role Appellee
Status Active
Representations Reginald J. Clyne, Michelle D. Cofino
Name JENNIFER MILLER LLC
Role Appellee
Status Active
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ACCENTURE, INC.
Docket Date 2023-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2023-03-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellant’s Request for Attorneys’ Fees is remanded to the trial court for consideration, at its discretion, upon the conclusion of the case below, in the event that Appellant prevails.
Docket Date 2023-03-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2023-02-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PAULA GRACE WILLIS
Docket Date 2022-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 2/3/23
Docket Date 2022-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PAULA GRACE WILLIS's UNOPPOSEDMOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of PAULA GRACE WILLIS
Docket Date 2022-12-05
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of ACCENTURE, INC.
Docket Date 2022-12-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ACCENTURE, INC.
Docket Date 2022-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Accenture, Inc.'s Motion for Extension of Time to File the Answer Brief is granted to and including fifteen (15) days from the date of this Order, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ACCENTURE, INC.
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/18/2022
Docket Date 2022-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ACCENTURE, INC.
Docket Date 2022-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/19/2022
Docket Date 2022-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ACCENTURE, INC.
Docket Date 2022-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/19/2022
Docket Date 2022-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ACCENTURE, INC.
Docket Date 2022-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ACCENTURE, INC.
Docket Date 2022-07-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PAULA GRACE WILLIS
Docket Date 2022-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PAULA GRACE WILLIS
Docket Date 2022-07-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PAULA GRACE WILLIS
Docket Date 2022-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/18/2022
Docket Date 2022-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PAULA GRACE WILLIS
Docket Date 2022-06-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record on Appeal, filed on May 30, 2022, is granted, and the record on appeal is supplemented to include the transcripts that are filed separately.
Docket Date 2022-05-30
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of PAULA GRACE WILLIS
Docket Date 2022-05-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of PAULA GRACE WILLIS
Docket Date 2022-05-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PAULA GRACE WILLIS
Docket Date 2022-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/16/2022
Docket Date 2022-03-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PAULA GRACE WILLIS
Docket Date 2022-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-03-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 20, 2022.
Docket Date 2022-03-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-15
AMENDED ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State