Search icon

WEALTH ACCELERATORS SERVICES INC.

Company Details

Entity Name: WEALTH ACCELERATORS SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Jan 2020 (5 years ago)
Date of dissolution: 26 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2023 (2 years ago)
Document Number: P20000005567
FEI/EIN Number 84-4462663
Address: 201 S Orange Ave, Suite 925, ORLANDO, FL 32801
Mail Address: 201 S Orange Ave, Suite 925, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
SANCHO, MICHAEL President 201 S Orange Ave, Suite 925 ORLANDO, FL 32801

Treasurer

Name Role Address
SANCHO, MICHAEL Treasurer 201 S Orange Ave, Suite 925 ORLANDO, FL 32801

Secretary

Name Role Address
SANCHO, MICHAEL Secretary 201 S Orange Ave, Suite 925 ORLANDO, FL 32801

Director

Name Role Address
SANCHO, MICHAEL Director 201 S Orange Ave, Suite 925 ORLANDO, FL 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000060477 INTEGRITY INSTALL ACTIVE 2020-06-01 2025-12-31 No data 3000 ROGAN RD., ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-14 201 S Orange Ave, Suite 925, ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2021-09-14 201 S Orange Ave, Suite 925, ORLANDO, FL 32801 No data
AMENDMENT 2021-03-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000165961 ACTIVE 1000000916477 ORANGE 2022-03-08 2042-04-05 $ 8,860.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-26
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-09-14
Amendment 2021-03-30
Domestic Profit 2020-01-13

Date of last update: 16 Jan 2025

Sources: Florida Department of State