Search icon

ACCORD DISTRIBUTORS U.S.A., INC.

Company Details

Entity Name: ACCORD DISTRIBUTORS U.S.A., INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Jun 1994 (31 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: F94000003178
FEI/EIN Number 954449137
Address: 130 NE 4TH AVE, DEERFIELD BEACH, FL, 33442
Mail Address: BOX 5032, DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: CALIFORNIA

Agent

Name Role Address
RIMER MORRIS Agent 14907 VILLA LANETE PL, BOCA RATON, FL, 33434

President

Name Role Address
RIMER MORRIS President 7431-34 WEST ATLANTIC AVE., DELRAY BEACH, FL, 33446

Treasurer

Name Role Address
RIMER MORRIS Treasurer 7431-34 WEST ATLANTIC AVE., DELRAY BEACH, FL, 33446

Vice President

Name Role Address
RIMER JOYCE Vice President 7431-34 W ATLANTIC AVE, DELRAY BCH, FL, 33446

Secretary

Name Role Address
RIMER JOYCE Secretary 7431-34 W ATLANTIC AVE, DELRAY BCH, FL, 33446

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 14907 VILLA LANETE PL, BOCA RATON, FL 33434 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-22 130 NE 4TH AVE, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2002-05-22 130 NE 4TH AVE, DEERFIELD BEACH, FL 33442 No data
REGISTERED AGENT NAME CHANGED 1995-05-01 RIMER, MORRIS No data

Documents

Name Date
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-22
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-23
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-15
DEBIT MEMO 1997-07-03
ANNUAL REPORT 1997-05-15
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State