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