Search icon

ACCOUNT RECEIVABLE MANAGEMENT OF FLORIDA, INC.

Headquarter

Company Details

Entity Name: ACCOUNT RECEIVABLE MANAGEMENT OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jul 2003 (22 years ago)
Date of dissolution: 07 Nov 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2011 (13 years ago)
Document Number: P03000081603
FEI/EIN Number 331065914
Address: 9000 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32211
Mail Address: 9000 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32211
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ACCOUNT RECEIVABLE MANAGEMENT OF FLORIDA, INC., MISSISSIPPI 879140 MISSISSIPPI
Headquarter of ACCOUNT RECEIVABLE MANAGEMENT OF FLORIDA, INC., NEW YORK 3839182 NEW YORK
Headquarter of ACCOUNT RECEIVABLE MANAGEMENT OF FLORIDA, INC., MINNESOTA a79e7abe-90d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ACCOUNT RECEIVABLE MANAGEMENT OF FLORIDA, INC., MINNESOTA 47a6a549-93d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ACCOUNT RECEIVABLE MANAGEMENT OF FLORIDA, INC., KENTUCKY 0622114 KENTUCKY
Headquarter of ACCOUNT RECEIVABLE MANAGEMENT OF FLORIDA, INC., COLORADO 20091232645 COLORADO
Headquarter of ACCOUNT RECEIVABLE MANAGEMENT OF FLORIDA, INC., CONNECTICUT 0964982 CONNECTICUT
Headquarter of ACCOUNT RECEIVABLE MANAGEMENT OF FLORIDA, INC., IDAHO 550952 IDAHO

Agent

Name Role Address
SESSIONS GEOFFREY D Agent 50 NORTH LAURA ST., JACKSONVILLE, FL, 32202

Chief Executive Officer

Name Role Address
GRAHAM DARLENE E Chief Executive Officer 9000 REGENCY SQUARE BLVD GROUND FL SUITE 1, JACKSONVILLE, FL, 32211

Vice President

Name Role Address
GRAHAM ARTHUR D Vice President 9000 REGENCY SQUARE BLVD GROUND FL SUITE 1, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-11-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-21 9000 REGENCY SQUARE BLVD, JACKSONVILLE, FL 32211 No data
CHANGE OF MAILING ADDRESS 2008-01-21 9000 REGENCY SQUARE BLVD, JACKSONVILLE, FL 32211 No data
NAME CHANGE AMENDMENT 2007-03-09 ACCOUNT RECEIVABLE MANAGEMENT OF FLORIDA, INC. No data
AMENDMENT 2005-01-27 No data No data
AMENDMENT 2003-08-07 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000991605 LAPSED 1000000512474 DUVAL 2013-05-16 2023-05-22 $ 577.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000929136 LAPSED 1000000281389 DUVAL 2012-12-03 2022-12-05 $ 537.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000402233 LAPSED 16-2012-CA-003536-XXXX-MA DUVAL CTY. FL CIR. CIV. DIV. 2012-02-17 2017-05-14 $47,837.82 U.S. BANK NATIONAL ASSOCIATION, 1310 MADRID STREET, SUITE 100, MARSHALL, MN 56258

Documents

Name Date
Reg. Agent Resignation 2012-04-11
VOLUNTARY DISSOLUTION 2011-11-07
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-07
Reg. Agent Change 2009-08-07
Reg. Agent Change 2009-01-29
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-01-21
Reg. Agent Change 2007-08-17
Name Change 2007-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State