Search icon

ACCENT MOBILE HOMES, INC.

Company Details

Entity Name: ACCENT MOBILE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Jul 1998 (27 years ago)
Date of dissolution: 28 Jan 2002 (23 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Jan 2002 (23 years ago)
Document Number: F98000004237
FEI/EIN Number 561642122
Address: 4604 DUNDAS DRIVE, GREENSBORO, NC, 27407
Mail Address: 4604 DUNDAS DRIVE, GREENSBORO, NC, 27407
Place of Formation: NORTH CAROLINA

President

Name Role Address
GOOD GARY President 2701 CAMBRIDGE CT, STE 300, AUBURN HILLS, MI, 48326

Vice President

Name Role Address
COLLINS JOHN J Vice President 2701 CAMBRIDGE CT, STE 300, AUBURN HILLS, MI, 48326
COLE M. MARK Vice President 2701 CAMBRIDGE CT., STE 300, AUBURN HILLS, MI, 48326
LONERGAN DAN Vice President 201 CAMBRIDGE CT., STE 300, AUBURN HILLS, MI, 48326

Secretary

Name Role Address
COLLINS JOHN J Secretary 2701 CAMBRIDGE CT, STE 300, AUBURN HILLS, MI, 48326

Director

Name Role Address
COLLINS JOHN J Director 2701 CAMBRIDGE CT, STE 300, AUBURN HILLS, MI, 48326

Treasurer

Name Role Address
RUSSELL MARK Treasurer 2701 CAMBRIDGE CT, STE 300, AUBURN HILLS, MI, 48326

Assistant Treasurer

Name Role Address
PAUL JIMMY Assistant Treasurer 2701 CAMBRIDGE CT., STE 300, AUBURN HILLS, MI, 48326

Events

Event Type Filed Date Value Description
WITHDRAWAL 2002-01-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-01-28 4604 DUNDAS DRIVE, GREENSBORO, NC 27407 No data
CHANGE OF MAILING ADDRESS 2002-01-28 4604 DUNDAS DRIVE, GREENSBORO, NC 27407 No data

Documents

Name Date
Withdrawal 2002-01-28
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-04-24
ANNUAL REPORT 1999-05-04
Foreign Profit 1998-07-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State