Search icon

ARCHITECTURAL ACCENTS OF NORTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ARCHITECTURAL ACCENTS OF NORTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARCHITECTURAL ACCENTS OF NORTH 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: 09 Jan 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000007291
FEI/EIN Number 200712267

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

Address: 579 SE PEACOCK TERR, LAKE CITY, FL, 32025
Mail Address: RT 19, BOX 1347, LAKE CITY, FL, 32025
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUCKETT TRACY L President 579 SE PEACOCK TERR, LAKE CITY, FL, 32025
DUCKETT TRACY L Agent 579 SE PEACOCK TERR, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-30 579 SE PEACOCK TERR, LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2006-04-30 579 SE PEACOCK TERR, LAKE CITY, FL 32025 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2010-03-26
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-05-03
REINSTATEMENT 2006-04-30
Domestic Profit 2004-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State