Entity Name: | ACCOUNT RECEIVABLE MANAGEMENT OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACCOUNT RECEIVABLE MANAGEMENT OF FLORIDA, 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: | 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ACCOUNT RECEIVABLE MANAGEMENT OF FLORIDA, INC., ALASKA | 121638 | ALASKA |
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 |
Name | Role | Address |
---|---|---|
GRAHAM DARLENE E | Chief Executive Officer | 9000 REGENCY SQUARE BLVD GROUND FL SUITE 1, JACKSONVILLE, FL, 32211 |
GRAHAM ARTHUR D | Vice President | 9000 REGENCY SQUARE BLVD GROUND FL SUITE 1, JACKSONVILLE, FL, 32211 |
SESSIONS GEOFFREY D | Agent | 50 NORTH LAURA ST., JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2011-11-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-01-21 | 9000 REGENCY SQUARE BLVD, JACKSONVILLE, FL 32211 | - |
CHANGE OF MAILING ADDRESS | 2008-01-21 | 9000 REGENCY SQUARE BLVD, JACKSONVILLE, FL 32211 | - |
NAME CHANGE AMENDMENT | 2007-03-09 | ACCOUNT RECEIVABLE MANAGEMENT OF FLORIDA, INC. | - |
AMENDMENT | 2005-01-27 | - | - |
AMENDMENT | 2003-08-07 | - | - |
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 |
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 Apr 2025
Sources: Florida Department of State