Search icon

ACCENT FLOWERS, INC. - Florida Company Profile

Company Details

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

ACCENT FLOWERS, 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: 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: 19 Apr 2002 (23 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P02000042863
FEI/EIN Number 352166259

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

Address: 1727 N CONGRESS AVE, BOYNTON BEACH, FL, 33426
Mail Address: 1727 N CONGRESS AVE, BOYNTON BEACH, FL, 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHATTERJEE CHANDAN Director 4235 BIRCHWOOD DR, BOCA RATON, FL, 33487
CHATTERJEE CHANDAN Agent 4235 BIRCHWOOD DR, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-07 4235 BIRCHWOOD DR, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2005-01-07 CHATTERJEE, CHANDAN -
CHANGE OF PRINCIPAL ADDRESS 2004-04-15 1727 N CONGRESS AVE, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2004-04-15 1727 N CONGRESS AVE, BOYNTON BEACH, FL 33426 -
REINSTATEMENT 2003-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000193525 ACTIVE 1000000081125 22665 00547 2008-05-29 2028-06-11 $ 137.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07000379803 ACTIVE 1000000065231 22244 00091 2007-11-08 2027-11-21 $ 3,996.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J06000166285 TERMINATED 1000000030829 20611 00575 2006-07-18 2011-07-26 $ 9,933.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-02-05
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-04-15
REINSTATEMENT 2003-12-15
Domestic Profit 2002-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State