Search icon

ACCORD MOTORS INC. - Florida Company Profile

Company Details

Entity Name: ACCORD MOTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCORD MOTORS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Jul 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000098186
FEI/EIN Number 651271210

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14060 N.W. 27TH AVE., OPALOCKA, FL, 33054
Mail Address: P. O. BOX 541435, OPALOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSIGLIO CATALINA G Director 9901 NW 27TH AVE., MIAMI, FL, 33147
CONSIGLIO CATALINA G Agent 9283 N. CHELSEA DR., PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-08-03 - -
CHANGE OF MAILING ADDRESS 2006-04-28 14060 N.W. 27TH AVE., OPALOCKA, FL 33054 -
REGISTERED AGENT NAME CHANGED 2006-04-28 CONSIGLIO, CATALINA G -
AMENDMENT 2006-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-06 14060 N.W. 27TH AVE., OPALOCKA, FL 33054 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000339128 TERMINATED 1000000091542 26591 2565 2008-10-01 2028-10-15 $ 3,126.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000347451 TERMINATED 1000000091542 26591 2565 2008-10-01 2028-10-22 $ 3,126.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000360959 TERMINATED 1000000091542 26591 2565 2008-10-01 2028-10-29 $ 3,126.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000379231 TERMINATED 1000000091542 26591 2565 2008-10-01 2028-11-06 $ 3,126.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J08000404922 TERMINATED 1000000091542 26591 2565 2008-10-01 2028-11-19 $ 3,126.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000137322 TERMINATED 1000000091542 26591 2565 2008-10-01 2029-01-22 $ 3,126.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000373786 ACTIVE 1000000091542 26591 2565 2008-10-01 2029-01-28 $ 3,126.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2008-03-31
ANNUAL REPORT 2007-04-18
Amendment 2006-08-03
ANNUAL REPORT 2006-04-28
Amendment 2006-04-06
Domestic Profit 2005-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State