Entity Name: | ACOMPANYME INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 07 May 2014 (11 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: | P14000041091 |
FEI/EIN Number | 46-5628903 |
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 |
Name | Role | Address |
---|---|---|
Bell Brenda | Agent | 5478 Compass Pointe, Oxford, FL, 34484 |
Name | Role | Address |
---|---|---|
Company Terry | President | 5478 Compass Pointe, Oxford, FL, 34484 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-07 | 5478 Compass Pointe, Oxford, FL 34484 | No data |
CHANGE OF MAILING ADDRESS | 2018-07-17 | 5478 Compass Pointe, Oxford, FL 34484 | No data |
REGISTERED AGENT NAME CHANGED | 2018-07-17 | Bell, Brenda | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-17 | 5478 Compass Pointe, Oxford, FL 34484 | No data |
REINSTATEMENT | 2018-07-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
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 |
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 Feb 2025
Sources: Florida Department of State