Search icon

ACCELERATOR ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ACCELERATOR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCELERATOR ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Mar 1989 (36 years ago)
Date of dissolution: 11 Oct 1991 (33 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 11 Oct 1991 (33 years ago)
Document Number: K71222
FEI/EIN Number 650103591

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: % GARY R. SASLAW, 16095 N.W. 57TH AVE., MIAMI, FL, 33014
Mail Address: % GARY R. SASLAW, 16095 N.W. 57TH AVE., MIAMI, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRESS, JON A. Treasurer 16095 N.W. 57TH AVENUE, MIAMI, FL
GRESS, JON A. President 16095 N.W. 57TH AVENUE, MIAMI, FL
GRESS, JON A. Secretary 16095 N.W. 57TH AVENUE, MIAMI, FL
STANCATO, ALBERT J. Vice President 15800 BULL RUN RD. #360, MIAMI, LAKES, FL.
MOROBITTO, MICHAEL P. Vice President 213 N.W. 106TH AVENUE, PEMBROKE PINES, FL
GRECO, TOM M. Vice President 3121 RIVERSIDE DR. #A303, CORAL SPRINGS, FL
SASLAW, GARY R. Agent 1799 NE 164TH ST, N MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 1990-03-16 % GARY R. SASLAW, 16095 N.W. 57TH AVE., MIAMI, FL 33014 -
CHANGE OF MAILING ADDRESS 1990-03-16 % GARY R. SASLAW, 16095 N.W. 57TH AVE., MIAMI, FL 33014 -

Date of last update: 01 Mar 2025

Sources: Florida Department of State