Entity Name: | BANKRUPTCY ACCOUNTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Nov 2004 (20 years ago) |
Document Number: | P04000154349 |
FEI/EIN Number | 201957812 |
Address: | 8049 N Santa Monica Blvd, Fox Point, WI, 53217, US |
Mail Address: | 8049 N Santa Monica Blvd, Fox Point, WI, 53217, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHELOW NORMA | Agent | 555 NE 15 ST, Miami, FL, 33132 |
Name | Role | Address |
---|---|---|
Hutnick Kenneth P | President | 8049 N Santa Monica Blvd, Fox Point, WI, 53217 |
Name | Role | Address |
---|---|---|
Hutnick Kenneth P | Director | 8049 N Santa Monica Blvd, Fox Point, WI, 53217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 8049 N Santa Monica Blvd, Fox Point, WI 53217 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 8049 N Santa Monica Blvd, Fox Point, WI 53217 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-05 | SHELOW, NORMA | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | 555 NE 15 ST, Suite 935, Miami, FL 33132 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State