Search icon

ACHIEVE ACCOUNTABILITY, INC

Company Details

Entity Name: ACHIEVE ACCOUNTABILITY, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Sep 2011 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P11000081656
FEI/EIN Number 45-3201765
Mail Address: 12355 GLEN KERNAN PKWY N, JACKSONVILLE, FL 32224
Address: 12355 Glen Kernan, JACKSONVILLE, FL 32224
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
GILL, JULIANNE Agent 12355 Glen Kernan Pkwy N, JACKSONVILLE, FL 32224

President

Name Role Address
GILL, JULIANNE President 12355 GLEN KERNAN, JACKSONVILLE, FL 32224

Chief Executive Officer

Name Role Address
GILL, JULIANNE Chief Executive Officer 12355 GLEN KERNAN, JACKSONVILLE, FL 32224

Vice President

Name Role Address
GILL, TIMOTHY J Vice President 12355 GLEN KERNAN, JACKSONVILLE, FL 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000097541 ESSENTIAL BUSINESS SERVICES EXPIRED 2011-10-04 2016-12-31 No data 2225 A1A SOUTH, SUITE A-3, ST. AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 12355 Glen Kernan Pkwy N, JACKSONVILLE, FL 32224 No data
CHANGE OF MAILING ADDRESS 2020-12-24 12355 Glen Kernan, JACKSONVILLE, FL 32224 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-29 12355 Glen Kernan, JACKSONVILLE, FL 32224 No data

Documents

Name Date
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-05

Date of last update: 24 Jan 2025

Sources: Florida Department of State