Search icon

AUCOIN ACCOUNTING SERVICES, INC.

Company Details

Entity Name: AUCOIN ACCOUNTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Nov 2007 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P07000120678
FEI/EIN Number 261231604
Address: 4901 S.W. 188TH AVE., SOUTHWEST RANCHES, FL, 33332
Mail Address: 4901 S.W. 188TH AVE., SOUTHWEST RANCHES, FL, 33332
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
AUCOIN NANCY President 821 E 16 PL, HIALEAH, FL, 33010

Director

Name Role Address
AUCOIN NANCY Director 821 E 16 PL, HIALEAH, FL, 33010
AUCOIN CYNTHIA Director 4901 S.W. 188TH AVE., SOUTHWEST RANCHES, FL, 33332

Secretary

Name Role Address
AUCOIN CYNTHIA Secretary 4901 S.W. 188TH AVE., SOUTHWEST RANCHES, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000073862 A ACCOUNTING SERVICE EXPIRED 2010-08-11 2015-12-31 No data 821 E 16 PLACE, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-08-17 4901 S.W. 188TH AVE., SOUTHWEST RANCHES, FL 33332 No data
CHANGE OF MAILING ADDRESS 2010-08-17 4901 S.W. 188TH AVE., SOUTHWEST RANCHES, FL 33332 No data

Documents

Name Date
ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-03-29
ADDRESS CHANGE 2010-08-17
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-02-11
Domestic Profit 2007-11-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State