Search icon

ACCENT SYSTEMS AND PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: ACCENT SYSTEMS AND PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCENT SYSTEMS AND PRODUCTIONS, 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: 27 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P08000032328
FEI/EIN Number 262315125

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

Address: 512 Old Governors Way, St. Augustine, FL, 32086, US
Mail Address: Post Office Box 4383, St. Augustine, FL, 32085, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROCKER Charles LJr. President Post Office Box 4383, St. Augustine, FL, 32085
ROCKER Charles LJr. Director Post Office Box 4383, St. Augustine, FL, 32085
Horrnik Ricardo Secretary Post Office Box 4383, St. Augustine, FL, 32085
Horrnik Ricardo Director Post Office Box 4383, St. Augustine, FL, 32085
Rocker Deborah Vice President Post Office Box 4383, St. Augustine, FL, 32085
GIBBONS GARY A Agent 3321 HENDERSON BLVD, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 512 Old Governors Way, St. Augustine, FL 32086 -
CHANGE OF MAILING ADDRESS 2019-02-21 512 Old Governors Way, St. Augustine, FL 32086 -
AMENDMENT 2017-02-06 - -
AMENDMENT 2010-12-21 - -

Documents

Name Date
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-14
Amendment 2017-02-06
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State