Search icon

ACCOUNTING CENTER FOR SMALL BUSINESS, INC.

Company Details

Entity Name: ACCOUNTING CENTER FOR SMALL BUSINESS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 27 Mar 1995 (30 years ago)
Date of dissolution: 18 Aug 2006 (18 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Aug 2006 (18 years ago)
Document Number: P95000024705
FEI/EIN Number 59-3304493
Address: 5701 DOGWOOD DRIVE, ORLANDO, FL 32807
Mail Address: 5701 DOGWOOD DRIVE, ORLANDO, FL 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA, EVELINDA Agent 608 CEDAR FOREST CIRCLE, ORLANDO, FL 32828

President

Name Role Address
RIVERA, EVELINDA President 608 CEDAR FOREST CIR, ORLANDO, FL 32828

Vice President

Name Role Address
CINTRON, FREDERICK Vice President 608 CEDAR FOREST CIR, ORLANDO, FL 32828

Secretary

Name Role Address
CINTRON, JESSICA Secretary 608 CEDAR FOREST CIRCLE, ORLANDO, FL 32828

Treasurer

Name Role Address
CINTRON, FREDERICK R Treasurer 608 CEDAR FOREST CIRCLE, ORLANDO, FL 32828

Events

Event Type Filed Date Value Description
CONVERSION 2006-08-18 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L06000082238. CONVERSION NUMBER 700000065837
CHANGE OF PRINCIPAL ADDRESS 2003-01-08 5701 DOGWOOD DRIVE, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 2003-01-08 5701 DOGWOOD DRIVE, ORLANDO, FL 32807 No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-06 608 CEDAR FOREST CIRCLE, ORLANDO, FL 32828 No data
AMENDMENT 1999-03-10 No data No data
REGISTERED AGENT NAME CHANGED 1996-03-08 RIVERA, EVELINDA No data

Documents

Name Date
ANNUAL REPORT 2006-03-29
ANNUAL REPORT 2005-01-07
ANNUAL REPORT 2004-01-26
ANNUAL REPORT 2003-01-08
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-01-27
Amendment 1999-03-10
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State