Search icon

ACCT FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ACCT FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ACCT FLORIDA, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 15 Jun 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P18000053524
FEI/EIN Number 83-0952238

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

Address: 243 NW SOUTH RIVER DR, MIAMI, FL 33128
Mail Address: 243 NW SOUTH RIVER DR, MIAMI, FL 33128
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUMEU DE ARMAS, MARIA Agent 243 NW SOUTH RIVER DR, MIAMI, FL 33128
ABARCA, ALEJANDRO President 1111 CRANDON BOULEVARD, KEY BISCAYNE, FL 33149
ABARCA, ALEJANDRO Treasurer 1111 CRANDON BOULEVARD, KEY BISCAYNE, FL 33149
ABARCA, ALEJANDRO Director 1111 CRANDON BOULEVARD, KEY BISCAYNE, FL 33149
ABARCA CIDON, ELENA Vice President 1111 CRANDON BOULEVARD, KEY BISCAYNE, FL 33149
ABARCA CIDON, ELENA Secretary 1111 CRANDON BOULEVARD, KEY BISCAYNE, FL 33149
ABARCA CIDON, ELENA Director 1111 CRANDON BOULEVARD, KEY BISCAYNE, FL 33149
RUMEU DE ARMAS, MARIA Vice President 1111 CRANDON BOULEVARD, A606, KEY BISCAYNE, FL 33149
RUMEU DE ARMAS, MARIA Secretary 1111 CRANDON BOULEVARD, A606, KEY BISCAYNE, FL 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-30 243 NW SOUTH RIVER DR, MIAMI, FL 33128 -
CHANGE OF MAILING ADDRESS 2020-03-30 243 NW SOUTH RIVER DR, MIAMI, FL 33128 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-30 243 NW SOUTH RIVER DR, MIAMI, FL 33128 -

Documents

Name Date
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-29
Domestic Profit 2018-06-15

Date of last update: 17 Feb 2025

Sources: Florida Department of State