Search icon

ACOMPANYME INC - Florida Company Profile

Company Details

Entity Name: ACOMPANYME INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACOMPANYME 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: 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: 07 May 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000041091
FEI/EIN Number 46-5628903

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

Address: 5478 Compass Pointe, Oxford, FL, 34484, US
Mail Address: 5478 Compass Pointe, Oxford, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Company Terry President 5478 Compass Pointe, Oxford, FL, 34484
Bell Brenda Agent 5478 Compass Pointe, Oxford, FL, 34484

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 5478 Compass Pointe, Oxford, FL 34484 -
CHANGE OF MAILING ADDRESS 2018-07-17 5478 Compass Pointe, Oxford, FL 34484 -
REGISTERED AGENT NAME CHANGED 2018-07-17 Bell, Brenda -
CHANGE OF PRINCIPAL ADDRESS 2018-07-17 5478 Compass Pointe, Oxford, FL 34484 -
REINSTATEMENT 2018-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000500078 TERMINATED 1000000902928 SUMTER 2021-09-27 2031-09-29 $ 467.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483817

Documents

Name Date
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-07-17
ANNUAL REPORT 2015-04-21
Domestic Profit 2014-05-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State