Search icon

AA ACCOUNTING & TAXES WELTER & ASSOCIATES INC

Company Details

Entity Name: AA ACCOUNTING & TAXES WELTER & ASSOCIATES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 2004 (20 years ago)
Document Number: P04000165965
FEI/EIN Number APPLIED FOR
Address: 4040 DEL PRADO BLVD, CAPE CORAL, FL, 33904, US
Mail Address: 4040 DEL PRADO BLVD S, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
WELTER DEBRA Agent 4040 DEL PRADO S, CAPE CORAL, FL, 33904

President

Name Role Address
GRAHAM DEBRA W President 4040 DEL PRADO BLVD S, CAPE CORAL, FL, 33904

Treasurer

Name Role Address
GRAHAM DEBRA W Treasurer 4040 DEL PRADO BLVD, CAPE CORAL, FL, 33904

Vice President

Name Role Address
GRAHAM DEBRA W Vice President 4040 DEL PRADO BLVD, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000060947 ADVANCED HOME HEALTH CARE INC EXPIRED 2018-05-21 2023-12-31 No data 4040 DEL PRADO BLVD, CAPE CORAL, FL, 33904
G12000062949 ADVANCED HOME HEALTH CARE INC EXPIRED 2012-06-23 2017-12-31 No data 8695 COLLEGE PKWY 1152, FORT MYERS, FL, 33919
G10000017403 HOME REPAIR AND MAINTENANCE BY BOB INC EXPIRED 2010-02-23 2015-12-31 No data 8161 CLEAVES RD, N FT MYERS, FL, 33903
G08158900171 HURRICANE SHUTTERS CONTRACTORS INC EXPIRED 2008-06-06 2013-12-31 No data 2361 JASPER AVE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 4040 DEL PRADO S, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2023-04-26 4040 DEL PRADO BLVD, CAPE CORAL, FL 33904 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 4040 DEL PRADO BLVD, CAPE CORAL, FL 33904 No data
REGISTERED AGENT NAME CHANGED 2018-04-18 WELTER , DEBRA No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State