Search icon

ACCENTS & GIFTS CO. - Florida Company Profile

Branch

Company Details

Entity Name: ACCENTS & GIFTS CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Aug 1986 (39 years ago)
Branch of: ACCENTS & GIFTS CO., COLORADO (Company Number 19871494060)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11031
FEI/EIN Number 840896574

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

Address: 1702 Hammock Pine Boulevard, Clearwater, FL, 33761, US
Mail Address: 1702 Hammock Pine Boulevard, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
KENNEDY, PATRICK Agent 1702 Hammock Pine Boulevard, Clearwater, FL, 33761
KENNEDY, PATRICK J. President 1702 Hammock Pine Boulevard, Clearwater, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000007911 ACCENTS & GIFTS EXPIRED 2016-01-21 2021-12-31 - 4400 W. SPRUCE ST., APT.484, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 1702 Hammock Pine Boulevard, Clearwater, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-15 1702 Hammock Pine Boulevard, Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2019-02-15 1702 Hammock Pine Boulevard, Clearwater, FL 33761 -
REINSTATEMENT 2003-10-13 - -
REVOKED FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1996-07-10 ACCENTS & GIFTS CO. -
REINSTATEMENT 1995-09-12 - -
INVOLUNTARILY DISSOLVED 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-04
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State