Search icon

ACCENT WALL FINISHES, INC.

Company Details

Entity Name: ACCENT WALL FINISHES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2016 (8 years ago)
Document Number: P05000013983
FEI/EIN Number 202224262
Address: 3808 SW 30th Ave, Hollywood, FL, 33312, US
Mail Address: 3808 SW 30th Ave, Hollywood, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SHERRILL GLENN A Agent 1180 GRANDVIEW CIRCLE, ROYAL PALM BEACH, FL, 33411

President

Name Role Address
SHERRILL GLENN A President 1180 GRANDVIEW CIRCLE, ROYAL PALM BEACH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000058408 ACCENT FINISHES ACTIVE 2024-05-02 2029-12-31 No data 1180 GRANDVIEW CIRCLE, ROYAL PALM BEACH, FL, 33411
G24000058542 ACCENT FINISHES & DESIGN ACTIVE 2024-05-02 2029-12-31 No data 3808 SW 30TH AVE, HOLLYWOOD, FL, 33312
G24000057737 ACCENT HOME FINISHES ACTIVE 2024-05-01 2029-12-31 No data 1180 GRANDVIEW CIRCLE, ROYAL PALM BEACH, FL, 33411
G24000057741 ACCENT HOME ACTIVE 2024-05-01 2029-12-31 No data 1180 GRANDVIEW CIRCLE, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-14 3808 SW 30th Ave, Hollywood, FL 33312 No data
CHANGE OF MAILING ADDRESS 2024-05-14 3808 SW 30th Ave, Hollywood, FL 33312 No data
REINSTATEMENT 2016-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-04-28 No data No data
REGISTERED AGENT NAME CHANGED 2015-04-28 SHERRILL, GLENN A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000220952 ACTIVE 1000000984332 PALM BEACH 2024-03-21 2034-04-17 $ 363.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-06-03
ANNUAL REPORT 2021-05-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-05-03
REINSTATEMENT 2016-10-18
REINSTATEMENT 2015-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State