Entity Name: | ACCORD HUMAN RESOURCES 8, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Dec 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F11000004855 |
FEI/EIN Number | 731555831 |
Address: | 1100 San Leandro Blvd. Suite 400, San Leandro, CA, 94577, US |
Mail Address: | 1100 San Leandro Blvd. Suite 400, San Leandro, CA, 94577, US |
Place of Formation: | OKLAHOMA |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
Goldfield Burton M | Chief Executive Officer | 1100 San Leandro Blvd. Suite 400, San Leandro, CA, 94577 |
Name | Role | Address |
---|---|---|
Mickelsen Brady | Secretary | 1100 San Leandro Blvd. Suite 400, San Leandro, CA, 94577 |
Name | Role | Address |
---|---|---|
Porter William | Chief Financial Officer | 1100 San Leandro Blvd. Suite 400, San Leandro, CA, 94577 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-11-12 | CORPORATE CREATIONS NETWORK INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-12 | 11380 PROSPERITY FARMS ROAD #221E, PALM BEACH GARDENS, FL 33410 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-12 | 1100 San Leandro Blvd. Suite 400, San Leandro, CA 94577 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-12 | 1100 San Leandro Blvd. Suite 400, San Leandro, CA 94577 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-03-16 |
Reg. Agent Change | 2015-11-12 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-12 |
Reg. Agent Change | 2013-10-17 |
ANNUAL REPORT | 2013-02-04 |
ANNUAL REPORT | 2012-01-11 |
Foreign Profit | 2011-12-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State