Search icon

ACCESSORIES 4 U INC. - Florida Company Profile

Company Details

Entity Name: ACCESSORIES 4 U INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCESSORIES 4 U 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: 10 Dec 2008 (16 years ago)
Date of dissolution: 30 Aug 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Aug 2013 (12 years ago)
Document Number: P08000107589
FEI/EIN Number 263793093

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

Address: 2802 LEE BLVD, LEHIGH ACRES, FL, 33971
Mail Address: 2802 LEE BLVD, LEHIGH ACRES, FL, 33971
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLADO JOHN M President 1426 GRAHAM CR, LEHIGH ACRES, FL, 33936
COLLADO JOHN M Director 1426 GRAHAM CR, LEHIGH ACRES, FL, 33936
COLLADO NOELIA LORA Vice President 1426 GRAHAM CR, LEHIGH ACRES, FL, 33936
COLLADO NOELIA LORA Director 1426 GRAHAM CR, LEHIGH ACRES, FL, 33936
MEJIA EDWARD Agent 423 W HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000083611 LEHIGH WIRELESS EXPIRED 2011-08-23 2016-12-31 - 1000 LEE BLVD #210, LEHIGH ACRES, FL, 33936
G10000013808 ULTIMATE WIRELESS EXPIRED 2010-02-11 2015-12-31 - 311 S DEL PRADO BLVD, STE 8, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-08-30 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-26 423 W HALLANDALE BEACH BLVD, HALLANDALE, FL 33009 -
REGISTERED AGENT NAME CHANGED 2012-04-26 MEJIA, EDWARD -
CHANGE OF PRINCIPAL ADDRESS 2010-01-28 2802 LEE BLVD, LEHIGH ACRES, FL 33971 -
CANCEL ADM DISS/REV 2010-01-28 - -
CHANGE OF MAILING ADDRESS 2010-01-28 2802 LEE BLVD, LEHIGH ACRES, FL 33971 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001010522 TERMINATED 1000000417280 LEE 2012-12-03 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000306402 TERMINATED 1000000214603 LEE 2011-05-11 2031-05-18 $ 4,218.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J11000323449 TERMINATED 1000000214615 LEE 2011-05-09 2021-05-25 $ 556.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-08-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-08-22
REINSTATEMENT 2010-01-28
Domestic Profit 2008-12-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State