Search icon

ACCOUNTING & FINANCIAL SOLUTIONS OF CENTRAL FLORIDA INC.

Company Details

Entity Name: ACCOUNTING & FINANCIAL SOLUTIONS OF CENTRAL FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2011 (14 years ago)
Document Number: P00000059610
FEI/EIN Number 593650864
Address: 13245 ATLANTIC BLVD #4-158, JACKSONVILLE, FL, 32225, US
Mail Address: 13245 Atlantic Blvd #4-158, Jacksonville, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Murphy RHONDA L Agent 13245 Atlantic Blvd #4-158, Jacksonville, FL, 32225

Director

Name Role Address
Murphy RHONDA L Director 13245 Atlantic Blvd #4-158, Jacksonville, FL, 32225

President

Name Role Address
Murphy RHONDA L President 13245 Atlantic Blvd #4-158, Jacksonville, FL, 32225

Secretary

Name Role Address
Murphy RHONDA L Secretary 13245 Atlantic Blvd #4-158, Jacksonville, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000010715 ACCOUNTING & FINANCIAL SOLUTIONS ACTIVE 2024-01-18 2029-12-31 No data 13245 ATLANTIC BLVD #4-158, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-02 13245 ATLANTIC BLVD #4-158, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2017-04-30 13245 ATLANTIC BLVD #4-158, JACKSONVILLE, FL 32225 No data
REGISTERED AGENT NAME CHANGED 2017-04-30 Murphy, RHONDA L No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-30 13245 Atlantic Blvd #4-158, Jacksonville, FL 32225 No data
REINSTATEMENT 2011-03-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
AMENDMENT AND NAME CHANGE 2001-05-14 ACCOUNTING & FINANCIAL SOLUTIONS OF CENTRAL FLORIDA INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State