Search icon

ASSOCIATED ACCOUNTING SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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