Entity Name: | ACCENT SKYLIGHT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 26 Jul 1989 (36 years ago) |
Date of dissolution: | 13 Aug 1993 (31 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (31 years ago) |
Document Number: | L04628 |
FEI/EIN Number | 65-0134471 |
Address: | 216 PONCE DE LEON, BOCA RATON, FL 33411 |
Mail Address: | 216 PONCE DE LEON, BOCA RATON, FL 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FLORY, STAN | Agent | 216 PONCE DE LEON, ROYAL PALM BEACH, FL 33411 |
Name | Role | Address |
---|---|---|
FLORY, STAN | Director | 216 PONCE DE LEON, ROYAL PALM BEACH, FL |
CASTELO, MANUEL | Director | 1220 SW 19TH AVE., BOCA RATON, FL |
D'AMATO, JOHN | Director | 6072 GLENDALE DR., BOCA RATON, FL |
Name | Role | Address |
---|---|---|
FLORY, STAN | President | 216 PONCE DE LEON, ROYAL PALM BEACH, FL |
Name | Role | Address |
---|---|---|
CASTELO, MANUEL | Treasurer | 1220 SW 19TH AVE., BOCA RATON, FL |
Name | Role | Address |
---|---|---|
D'AMATO, JOHN | Secretary | 6072 GLENDALE DR., BOCA RATON, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-10-08 | 216 PONCE DE LEON, BOCA RATON, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 1992-10-08 | 216 PONCE DE LEON, BOCA RATON, FL 33411 | No data |
NAME CHANGE AMENDMENT | 1991-06-04 | ACCENT SKYLIGHT CORPORATION | No data |
REGISTERED AGENT ADDRESS CHANGED | 1991-06-03 | 216 PONCE DE LEON, ROYAL PALM BEACH, FL 33411 | No data |
REGISTERED AGENT NAME CHANGED | 1991-06-03 | FLORY, STAN | No data |
AMENDED AND RESTATEDARTICLES | 1989-12-04 | No data | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State