Search icon

ACCELERATED SERVICES & SOLUTIONS, INC.

Company Details

Entity Name: ACCELERATED SERVICES & SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 2013 (12 years ago)
Date of dissolution: 22 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2023 (2 years ago)
Document Number: P13000003152
FEI/EIN Number 46-1845675
Address: 312 Front Door Lane, Saint Augustine, FL, 32095, US
Mail Address: 312 Front Door Lane, Saint Augustine, FL, 32095, US
ZIP code: 32095
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MORRIS JENNIE Agent 312 Front Door Lane, SAINT AUGUSTINE, FL, 32095

Vice President

Name Role Address
MORRIS ANDREW R Vice President 312 Front Door Lane, Saint Augustine, FL, 32095

Secretary

Name Role Address
Morris Jennie Secretary 312 Front Door Lane, Saint Augustine, FL, 32095

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000117650 THE LIFE EQUITY GROUP ACTIVE 2020-09-09 2025-12-31 No data 312 FRONT DOOR LANE, SAINT AUGUSTINE, FL, 32095
G14000031936 LIFE EQUITY CONSULTING EXPIRED 2014-03-31 2019-12-31 No data 1994 N LOOP PKWY, SAINT AUGUSTINE, FL, 32095

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 312 Front Door Lane, Saint Augustine, FL 32095 No data
CHANGE OF MAILING ADDRESS 2020-06-18 312 Front Door Lane, Saint Augustine, FL 32095 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 312 Front Door Lane, SAINT AUGUSTINE, FL 32095 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-22
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-26
AMENDED ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State