Entity Name: | ACCURATE TAX RETURNS AND ACCOUNTING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACCURATE TAX RETURNS AND ACCOUNTING SERVICES, 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: | 28 Jan 2003 (22 years ago) |
Document Number: | P03000010565 |
FEI/EIN Number |
431994334
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1028 CHERRY VALLEY WAY, ORLANDO, FL, 32828 |
Mail Address: | 1028 CHERRY VALLEY WAY, ORLANDO, FL, 32828 |
ZIP code: | 32828 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTOYA LUZ H | President | 1028 CHERRY VALLEY WAY, ORLANDO, FL, 32828 |
OSPINA SILVANA | Vice President | 1028 CHERRY VALLEY WAY, ORLANDO, FL, 32828 |
MONTOYA LUZ H | Agent | 1028 CHERRY VALLEY WAY, ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-24 | MONTOYA, LUZ HELENA | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-19 | 1028 CHERRY VALLEY WAY, ORLANDO, FL 32828 | - |
CHANGE OF MAILING ADDRESS | 2008-04-19 | 1028 CHERRY VALLEY WAY, ORLANDO, FL 32828 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-04-19 | 1028 CHERRY VALLEY WAY, ORLANDO, FL 32828 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State