Search icon

INDEPENDENCE ACCEPTANCE CORP. - Florida Company Profile

Company Details

Entity Name: INDEPENDENCE ACCEPTANCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDEPENDENCE ACCEPTANCE CORP. 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: 29 Jan 1990 (35 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L47131
FEI/EIN Number 311291065

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

Address: 2720 BROADWAY CENTER BLVD., BRANDON, FL, 33510, US
Mail Address: 2720 BROADWAY CENTER BLVD., BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JULIEN, VINCE Secretary 18716 63RD AVE. EAST, BRADENTON, FL, 34202
JULIEN, VINCE Vice President 18716 63RD AVE. EAST, BRADENTON, FL, 34202
JULIEN, VINCE President 18716 63RD AVE. EAST, BRADENTON, FL, 34202
DOTSON, JEFFREY Director 6001 CAPE LOOP, LAND O LAKES, FL, 34639
DOTSON, JEFFREY Treasurer 6001 CAPE LOOP, LAND O LAKES, FL, 34639
HAYTER DEBRA Agent 2720 BROADWAY CENTER BLVD, BRANDON, FL, 33510
JULIEN, VINCE Director 18716 63RD AVE. EAST, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 HAYTER, DEBRA -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 2720 BROADWAY CENTER BLVD, BRANDON, FL 33510 -
CHANGE OF PRINCIPAL ADDRESS 2008-09-11 2720 BROADWAY CENTER BLVD., BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 2008-09-11 2720 BROADWAY CENTER BLVD., BRANDON, FL 33510 -
REINSTATEMENT 2000-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000864937 TERMINATED 1000000311841 HILLSBOROU 2012-11-13 2032-11-28 $ 883.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-16
ANNUAL REPORT 2008-09-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State