Search icon

ACCELERATED TAX-CREDIT SERVICES, INC.

Company Details

Entity Name: ACCELERATED TAX-CREDIT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Dec 2007 (17 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P07000132802
FEI/EIN Number 300535356
Address: 201 SOUTH BISCAYNE BLVD, SUITE 2800, MIAMI, FL, 33131
Mail Address: 201 SOUTH BISCAYNE BLVD, SUITE 2800, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
BAXTER SEAN T President 201 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131

Secretary

Name Role Address
BAXTER SEAN T Secretary 201 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131

Director

Name Role Address
BAXTER SEAN T Director 201 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
AMENDMENT AND NAME CHANGE 2011-01-14 ACCELERATED TAX-CREDIT SERVICES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-14 201 SOUTH BISCAYNE BLVD, SUITE 2800, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2011-01-14 201 SOUTH BISCAYNE BLVD, SUITE 2800, MIAMI, FL 33131 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001428466 TERMINATED 1000000400891 MIAMI-DADE 2013-09-11 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2011-01-18
Amendment and Name Change 2011-01-14
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-26
Domestic Profit 2007-12-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State