Search icon

ACCENT FLOOR DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: ACCENT FLOOR DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCENT FLOOR DESIGN, 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: 27 May 1993 (32 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P93000039600
FEI/EIN Number 650418484

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

Address: 119 SPANISH OAK LN, KERRVILLE, TX, 78028, US
Mail Address: 119 SPANISH OAK LN, KERRVILLE, TX, 78028, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORD KIRK President 119 SPANISH OAK LN, KERRVILLE, TX, 78028
FORD BLAIR Vice President 119 SPANISH OAK LN, KERRVILLE, TX, 78028
FORD BLAIR Secretary 119 SPANISH OAK LN, KERRVILLE, TX, 78028
FORD KIRK Agent 5454 SE INLET PL, STUART, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 119 SPANISH OAK LN, KERRVILLE, TX 78028 -
CHANGE OF MAILING ADDRESS 2021-04-27 119 SPANISH OAK LN, KERRVILLE, TX 78028 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-30 5454 SE INLET PL, STUART, FL 34997 -
REGISTERED AGENT NAME CHANGED 2006-05-04 FORD, KIRK -
REINSTATEMENT 1997-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State