Entity Name: | BANKRUPTCY ACCOUNTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BANKRUPTCY ACCOUNTING, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Nov 2004 (20 years ago) |
Document Number: | P04000154349 |
FEI/EIN Number |
201957812
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
Hutnick Kenneth P | President | 8049 N Santa Monica Blvd, Fox Point, WI, 53217 |
Hutnick Kenneth P | Director | 8049 N Santa Monica Blvd, Fox Point, WI, 53217 |
SHELOW NORMA | Agent | 555 NE 15 ST, Miami, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 8049 N Santa Monica Blvd, Fox Point, WI 53217 | - |
CHANGE OF MAILING ADDRESS | 2024-04-25 | 8049 N Santa Monica Blvd, Fox Point, WI 53217 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-05 | SHELOW, NORMA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-05 | 555 NE 15 ST, Suite 935, Miami, FL 33132 | - |
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 Apr 2025
Sources: Florida Department of State