Search icon

ACCENT AMERICAN, INC. - Florida Company Profile

Company Details

Entity Name: ACCENT AMERICAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCENT AMERICAN, 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: 07 May 2001 (24 years ago)
Document Number: P01000045350
FEI/EIN Number 593718058

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

Address: 9504 SIX MILE CREEK ROAD, TAMPA, FL, 33610, US
Mail Address: 9504 SIX MILE CREEK ROAD, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jordan Lisa K Agent 9504 Six Mile Creek Rd, Tampa, FL, 33610
JORDAN KEN Director 9504 SIX MILE CREEK ROAD, TAMPA, FL, 336107447
JORDAN LISA Director 9504 SIX MILE CREEK ROAD, TAMPA, FL, 336107447

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-09 Jordan, Lisa K -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 9504 Six Mile Creek Rd, Tampa, FL 33610 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-23 9504 SIX MILE CREEK ROAD, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2019-04-23 9504 SIX MILE CREEK ROAD, TAMPA, FL 33610 -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State