Search icon

ACCO BOARD, LLC - Florida Company Profile

Company Details

Entity Name: ACCO BOARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCO BOARD, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 20 Dec 2000 (24 years ago)
Date of dissolution: 05 Mar 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 05 Mar 2012 (13 years ago)
Document Number: L00000015849
FEI/EIN Number 593689144

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

Mail Address: P.O. BOX 490180, LEESBURG, FL, 34749-0180
Address: 1616 S. 14TH ST., LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRED HORTON J Manager 1616 S. 14TH STREET, LEESBURG, FL, 34748
JONES GARY Secretary 1616 SOUTH 14TH ST, LEESBURG, FL, 34748
JONES GARY Chief Financial Officer 1616 SOUTH 14TH ST, LEESBURG, FL, 34748
JONES GARY L Agent 1616 S. 14TH STREET, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 1616 S. 14TH ST., LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2009-03-19 1616 S. 14TH ST., LEESBURG, FL 34748 -
REINSTATEMENT 2001-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-28 - -

Documents

Name Date
Reg. Agent Resignation 2012-03-07
LC Voluntary Dissolution 2012-03-05
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-29
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-03-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State