Search icon

ACCO INC. - Florida Company Profile

Company Details

Entity Name: ACCO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCO 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: 10 Jan 1990 (35 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L42360
FEI/EIN Number 650182701

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

Address: 11320 SW 120 STREET, MIAMI, FL, 33176
Mail Address: 11320 SW 120 STREET, MIAMI, FL, 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GODOY, NESTOR V. President 11320 SW 120 ST, MIAMI, FL, 33176
GODOY, NESTOR V. Director 11320 SW 120 ST, MIAMI, FL, 33176
GODOY, ESPERANZA Vice President 11320 SW 120 ST, MIAMI, FL, 33176
GODOY, ESPERANZA Director 11320 SW 120 ST, MIAMI, FL, 33176
AGUILAR, LEONARDO Vice President 15442 SW 21 TERRACE, MIAMI, FL, 33185
AGUILAR, LEONARDO Director 15442 SW 21 TERRACE, MIAMI, FL, 33185
GODOY, NESTOR V. Agent 11320 SW 120 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-09 11320 SW 120 STREET, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2006-04-09 11320 SW 120 STREET, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 1997-03-26 11320 SW 120 ST, MIAMI, FL 33176 -

Documents

Name Date
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-04-05
ANNUAL REPORT 2007-03-28
ANNUAL REPORT 2006-04-09
ANNUAL REPORT 2005-03-11
ANNUAL REPORT 2004-06-30
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13348891 0418800 1978-08-01 3501 SOUTH DAVIE ROAD, Davie, FL, 33311
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-01
Case Closed 1984-03-10
13348727 0418800 1978-06-28 3501 SO DAVIE ROAD, Davie, FL, 33311
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-07-07
Case Closed 1981-02-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1978-07-12
Abatement Due Date 1978-07-07
Initial Penalty 350.0
Contest Date 1978-08-15
Nr Instances 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B08
Issuance Date 1978-07-12
Abatement Due Date 1978-07-07
Current Penalty 125.0
Initial Penalty 200.0
Contest Date 1978-08-15
Nr Instances 30
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1978-07-12
Abatement Due Date 1978-07-07
Current Penalty 100.0
Initial Penalty 150.0
Contest Date 1978-08-15
Nr Instances 6
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 E01 V
Issuance Date 1978-07-12
Abatement Due Date 1978-07-07
Current Penalty 100.0
Initial Penalty 150.0
Contest Date 1978-08-15
Nr Instances 4
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260025 A
Issuance Date 1978-07-12
Abatement Due Date 1978-07-07
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 16
Citation ID 03001
Citaton Type Other
Standard Cited 19260026
Issuance Date 1978-07-12
Abatement Due Date 1978-07-12
Nr Instances 7
Citation ID 03002
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 1978-07-12
Abatement Due Date 1978-07-19
Contest Date 1978-08-15
Nr Instances 10
13474846 0418800 1977-11-15 BROWARD COMMUNITY COLLEGE, Fort Lauderdale, FL, 33314
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-11-16
Case Closed 1977-12-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260250 A03
Issuance Date 1977-11-28
Abatement Due Date 1977-12-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260300 A
Issuance Date 1977-11-28
Abatement Due Date 1977-12-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 J02
Issuance Date 1977-11-28
Abatement Due Date 1977-12-01
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260402 A01
Issuance Date 1977-11-28
Abatement Due Date 1977-12-01
Nr Instances 2
13347380 0418800 1977-07-13 2375 NE 203 STREET, North Miami, FL, 33180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-14
Case Closed 1977-08-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1977-07-21
Abatement Due Date 1977-07-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1977-07-21
Abatement Due Date 1977-07-24
Nr Instances 1
13426762 0418800 1976-10-01 1003 ROSSMOOR CIRCLE, Coconut Creek, FL, 33063
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-10-01
Case Closed 1976-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260302 A01
Issuance Date 1976-10-06
Abatement Due Date 1976-10-09
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: Florida Department of State