Entity Name: | ASSOCIATED ACCOUNTING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ASSOCIATED ACCOUNTING SERVICES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Mar 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Aug 2024 (8 months ago) |
Document Number: | P08000027419 |
FEI/EIN Number |
521203526
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 114 NW 25TH ST, MIAMI, FL, 33127, US |
Mail Address: | 114 NW 25TH ST, MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COALE DONALD C | President | 114 NW 25TH ST, MIAMI, FL, 33127 |
COALE Donald C | Agent | 114 NW 25TH ST, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-08-28 | 114 NW 25TH ST, 1ST FL, MIAMI, FL 33127 | - |
REINSTATEMENT | 2024-08-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-28 | 114 NW 25TH ST, 1ST FL, MIAMI, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2024-08-28 | 114 NW 25TH ST, 1ST FL, MIAMI, FL 33127 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-06 | COALE, Donald Charles | - |
REINSTATEMENT | 2015-11-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-08-28 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-24 |
REINSTATEMENT | 2015-11-11 |
ANNUAL REPORT | 2010-01-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State