Search icon

ACCENT HOMES AND DEVELOPMENT INC. - Florida Company Profile

Company Details

Entity Name: ACCENT HOMES AND DEVELOPMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCENT HOMES AND DEVELOPMENT 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: 24 Dec 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2003 (21 years ago)
Document Number: P02000133935
FEI/EIN Number 743075916

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

Address: 62 Perry Ln, Enterprise, FL, 32725, US
Mail Address: 62 Perry Ln, Enterprise, FL, 32725, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARDNER DAYNA L President 62 Perry Ln, Enterprise, FL, 32725
GARDNER HAROLD W Secretary 62 Perry Ln, Enterprise, FL, 32725
GARDNER HAROLD W Treasurer 62 Perry Ln, Enterprise, FL, 32725
GARDNER DAYNA L Agent 62 Perry Ln, Enterprise, FL, 32725

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 62 Perry Ln, Enterprise, FL 32725 -
CHANGE OF MAILING ADDRESS 2019-01-08 62 Perry Ln, Enterprise, FL 32725 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 62 Perry Ln, Enterprise, FL 32725 -
REGISTERED AGENT NAME CHANGED 2010-02-23 GARDNER, DAYNA LPRES -
AMENDMENT 2003-11-07 - -
REINSTATEMENT 2003-10-27 - -
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
J16000291371 TERMINATED 1000000711070 VOLUSIA 2016-04-18 2036-05-09 $ 2,904.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State