Entity Name: | FIX-IT ACCOUNTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Jun 2010 (15 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 10 Dec 2012 (12 years ago) |
Document Number: | P10000051387 |
FEI/EIN Number | 800622358 |
Address: | 121 West Plymouth Ave, DeLand, FL, 32720, US |
Mail Address: | 121 West Plymouth Ave., DeLand, FL, 32720, US |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENET NANCY | Agent | 121 West Plymouth Ave, DeLand, FL, 32720 |
Name | Role | Address |
---|---|---|
Benet Nancy | Director | 121 West Plymouth Ave, DeLand, FL, 32720 |
Jacobs Jeffrey S | Director | 121 West Plymouth Ave, DeLand, FL, 32720 |
Name | Role | Address |
---|---|---|
Benet Nancy | President | 121 West Plymouth Ave, DeLand, FL, 32720 |
Name | Role | Address |
---|---|---|
Benet Nancy | Secretary | 121 West Plymouth Ave, DeLand, FL, 32720 |
Name | Role | Address |
---|---|---|
Benet Nancy | Treasurer | 121 West Plymouth Ave, DeLand, FL, 32720 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000124610 | FIX-IT ACCOUNTING | EXPIRED | 2011-12-20 | 2016-12-31 | No data | 605 W. NEW YORK AVE., SUITE C, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-30 | 121 West Plymouth Ave, Suite B, DeLand, FL 32720 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-30 | 121 West Plymouth Ave, Suite B, DeLand, FL 32720 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-30 | BENET, NANCY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-30 | 121 West Plymouth Ave, Suite B, DeLand, FL 32720 | No data |
NAME CHANGE AMENDMENT | 2012-12-10 | FIX-IT ACCOUNTING, INC. | No data |
AMENDMENT | 2011-12-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-27 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-04-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State