Search icon

ACCU-TAX ACCOUNTING, INC. - Florida Company Profile

Company Details

Entity Name: ACCU-TAX ACCOUNTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCU-TAX ACCOUNTING, 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: 05 May 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P09000039953
FEI/EIN Number 264813793

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

Address: 3086 KRAMER COURT, The Villages, FL, 32163, US
Mail Address: 3086 Kramer Ct, The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOLDMAN MARTIN Y President 3086 KRAMER COURT, The Villages, FL, 32163
GOLDMAN MARTIN Y Agent 3086 KRAMER COURT, The Villages, FL, 32163

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-02-04 3086 KRAMER COURT, The Villages, FL 32163 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 3086 KRAMER COURT, The Villages, FL 32163 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 3086 KRAMER COURT, The Villages, FL 32163 -
REGISTERED AGENT NAME CHANGED 2018-04-16 GOLDMAN, MARTIN Y -

Documents

Name Date
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State