Search icon

ACCESSIBLE CONSTRUCTION CONSULTING AND MANAGEMENT, INC.

Company Details

Entity Name: ACCESSIBLE CONSTRUCTION CONSULTING AND MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Sep 2002 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P02000099082
FEI/EIN Number 371442232
Address: 4177 corporate ct, palm harbor, FL, 34683, US
Mail Address: 4177 corporate ct, palm harbor, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
RAETANO A. JOSEPH Agent 4177 CORPORATE CT., PALM HARBOR, FL, 34683

Director

Name Role Address
RAETANO A. JOSEPH Director 2209 UTOPIAN DR., E., #209, CLEARWATER, FL, 33763
FABIANO MICHAEL J Director PO BOX 891, CRYSTAL BEACH, FL, 34681

President

Name Role Address
RAETANO A. JOSEPH President 2209 UTOPIAN DR., E., #209, CLEARWATER, FL, 33763

Secretary

Name Role Address
RAETANO A. JOSEPH Secretary 2209 UTOPIAN DR., E., #209, CLEARWATER, FL, 33763

Treasurer

Name Role Address
RAETANO A. JOSEPH Treasurer 2209 UTOPIAN DR., E., #209, CLEARWATER, FL, 33763

Vice President

Name Role Address
FABIANO MICHAEL J Vice President PO BOX 891, CRYSTAL BEACH, FL, 34681

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000001372 ACCM EXPIRED 2014-01-05 2019-12-31 No data 4177 CORPORATE CT., PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 4177 CORPORATE CT., PALM HARBOR, FL 34683 No data
AMENDMENT 2015-01-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-19 4177 corporate ct, palm harbor, FL 34683 No data
CHANGE OF MAILING ADDRESS 2013-09-19 4177 corporate ct, palm harbor, FL 34683 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000491039 TERMINATED 1000000719126 PINELLAS 2016-08-11 2026-08-17 $ 352.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J11000650619 TERMINATED 05-113-D3 LEON 2011-08-18 2016-10-05 $36.33 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2015-04-29
Amendment 2015-01-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-09-19
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-08-18
ANNUAL REPORT 2008-04-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State