Search icon

AAA ACCOUNTING CONSULTANTS, INC.

Company Details

Entity Name: AAA ACCOUNTING CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Feb 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P01000020877
FEI/EIN Number 651092308
Address: 10561 MENDOCINO LANE, BOCA RATON, FL, 33428
Mail Address: 10561 MENDOCINO LANE, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CHIEN JACK Agent 10561 MENDOCINO LANE, BOCA RATON, FL, 33428

President

Name Role Address
CHIEN JACK President 10561 MENDOCINO LANE, BOCA RATON, FL, 33428

Director

Name Role Address
CHIEN JACK Director 10561 MENDOCINO LANE, BOCA RATON, FL, 33428
CHIEN PI LING Director 10561 MENDOCINO LANE, BOCA RATON, FL, 33428
CHIEN GEORGE Director 10561 MENDOCINO LANE, BOCA RATON, FL, 33428

Vice President

Name Role Address
CHIEN PI LING Vice President 10561 MENDOCINO LANE, BOCA RATON, FL, 33428
CHIEN GEORGE Vice President 10561 MENDOCINO LANE, BOCA RATON, FL, 33428

Treasurer

Name Role Address
CHIEN PI LING Treasurer 10561 MENDOCINO LANE, BOCA RATON, FL, 33428

Secretary

Name Role Address
CHIEN GEORGE Secretary 10561 MENDOCINO LANE, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2003-02-26 CHIEN, JACK No data
REGISTERED AGENT ADDRESS CHANGED 2003-02-26 10561 MENDOCINO LANE, BOCA RATON, FL 33428 No data

Documents

Name Date
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-03-08
ANNUAL REPORT 2006-04-07
ANNUAL REPORT 2005-04-18
ANNUAL REPORT 2004-07-30
ANNUAL REPORT 2003-02-26
Domestic Profit 2001-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State