Search icon

ASSESSMENT CENTER INC. - Florida Company Profile

Company Details

Entity Name: ASSESSMENT CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSESSMENT CENTER 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: 13 Nov 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 2002 (22 years ago)
Document Number: P01000108799
FEI/EIN Number 593756465

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

Address: 13074 VIA FLAVIA, PLACIDA, FL, 33946
Mail Address: 13074 VIA FLAVIA, PLACIDA, FL, 33946
ZIP code: 33946
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS ALLEN L President 13074 VIA FLAVIA, PLACIDA, FL, 33946
RICHARDS ALLEN L Vice President 13074 VIA FLAVIA, PLACIDA, FL, 33946
RICHARDS KAREN R Secretary 13074 VIA FLAVIA, PLACIDA, FL, 33946
RICHARDS KAREN R Treasurer 13074 VIA FLAVIA, PLACIDA, FL, 33946
RICHARDS ALLEN L Agent 13074 VIA FLAVIA, PLACIDA, FL, 33946

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-04 13074 VIA FLAVIA, PLACIDA, FL 33946 -
CHANGE OF MAILING ADDRESS 2010-04-04 13074 VIA FLAVIA, PLACIDA, FL 33946 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-04 13074 VIA FLAVIA, PLACIDA, FL 33946 -
REINSTATEMENT 2002-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State