Search icon

ACCS, INC. - Florida Company Profile

Company Details

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

ACCS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Sep 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2019 (5 years ago)
Document Number: L14337
FEI/EIN Number 592968662

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

Address: 5660 Commerce Drive, Orlando, FL, 32839, US
Mail Address: P.O.Box 951387, LAKE MARY, FL, 32746-1387, US
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDMAN NEAL President 720 TIMACUAN BLVD., LAKE MARY, FL, 32746
GOLDMAN NEAL Agent 720 TIMACUAN BLVD., LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000027554 ENVIROCLEAN SYSTEMS EXPIRED 2018-02-26 2023-12-31 - 720 TIMACUAN BLVD., LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 5660 Commerce Drive, Suite 5, Orlando, FL 32839 -
CHANGE OF MAILING ADDRESS 2021-03-12 5660 Commerce Drive, Suite 5, Orlando, FL 32839 -
REGISTERED AGENT NAME CHANGED 2019-10-28 GOLDMAN, NEAL -
REINSTATEMENT 2019-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2018-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-30 720 TIMACUAN BLVD., LAKE MARY, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-08-11
REINSTATEMENT 2019-10-28
Amendment 2018-02-26
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-03
Reinstatement 2016-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State