Search icon

ACCELERATED BUSINESS MANAGEMENT INC. - Florida Company Profile

Company Details

Entity Name: ACCELERATED BUSINESS MANAGEMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCELERATED BUSINESS MANAGEMENT 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: 06 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2023 (2 years ago)
Document Number: P12000002061
FEI/EIN Number 45-4204101

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

Address: 1148 Belvoir Lane, CLARKSVILLE, TN, 37040, US
Mail Address: 1148 Belvoir Lane, CLARKSVILLE, TN, 37040, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT DAVID Director 1603 BARRYWOOD CIRCLE WEST, CLARKSVILLE, TN, 370421587
SCHMIDT DAVID President 1603 BARRYWOOD CIRCLE WEST, CLARKSVILLE, TN, 370421587
SCHMIDT NICOLE Secretary 1603 BARRYWOOD CIRCLE WEST, CLARKSVILLE, TN, 370421587
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-03 1148 Belvoir Lane, CLARKSVILLE, TN 37040 -
REINSTATEMENT 2023-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-04 1148 Belvoir Lane, CLARKSVILLE, TN 37040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2016-11-15 - -
REGISTERED AGENT NAME CHANGED 2016-03-07 SPIEGEL & UTRERA, P.A. -
REINSTATEMENT 2016-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-10-04
REINSTATEMENT 2022-10-12
ANNUAL REPORT 2021-07-22
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-13
Amendment 2016-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State