Entity Name: | ACCOUNTING ONE SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACCOUNTING ONE 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: | 19 Dec 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Feb 2011 (14 years ago) |
Document Number: | P08000109759 |
FEI/EIN Number |
263930398
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12001 SW 128TH COURT, MIAMI, FL, 33186, UN |
Mail Address: | 12001 SW 128TH COURT, MIAMI, FL, 33186, UN |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
BOVEA CORP | President |
BOVEA CORP | Agent |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000125614 | ACCOUNTING ONE | EXPIRED | 2014-12-14 | 2019-12-31 | - | 13190 SW 134TH ST SUITE 104, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-01-29 | BOVEA CORP | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-26 | 12001 SW 128TH COURT, 108, MIAMI, FLORIDA (FL) 33186 UN | - |
CHANGE OF MAILING ADDRESS | 2016-01-26 | 12001 SW 128TH COURT, 108, MIAMI, FLORIDA (FL) 33186 UN | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-26 | 12001 SW 128TH COURT, 108, MIAMI, FL 33186 | - |
REINSTATEMENT | 2011-02-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000116393 | TERMINATED | 1000000387783 | MIAMI-DADE | 2012-12-03 | 2033-01-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-04-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2431097403 | 2020-05-05 | 0455 | PPP | 12001 SW 128TH CT STE 108, MIAMI, FL, 33186-4665 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State