Search icon

ACCEPTANCE INSURANCE & COMPANY, INC.

Company Details

Entity Name: ACCEPTANCE INSURANCE & COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P04000025656
FEI/EIN Number 043782327
Address: 13474 ATLANTIC BLVD # 108, JACKSONVILLE, FL, 32225
Mail Address: 13474 ATLANTIC BLVD # 108, JACKSONVILLE, FL, 32225
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PIERCE RAQUELL Agent 3306 ROYAL PALM DR, JACKSONVILLE, FL, 32250

Director

Name Role Address
PIERCE RAQUELL Director 3306 ROYAL PALM DR, JACKSONVILLE, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 13474 ATLANTIC BLVD # 108, JACKSONVILLE, FL 32225 No data
CHANGE OF MAILING ADDRESS 2010-04-30 13474 ATLANTIC BLVD # 108, JACKSONVILLE, FL 32225 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000323361 TERMINATED 1000000466670 DUVAL 2013-01-29 2023-02-06 $ 2,922.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000572516 TERMINATED 1000000231003 DUVAL 2011-08-26 2021-09-07 $ 2,639.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-30
Domestic Profit 2004-02-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State