Entity Name: | ACCIM-2 CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACCIM-2 CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 19 Dec 1995 (29 years ago) |
Document Number: | P95000095857 |
FEI/EIN Number |
593351973
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 NORTH WOODLAND BLVD., 100, DELAND, FL, 32720 |
Mail Address: | 101 N. WOODLAND BLVD., SUITE 100, DELLAND, FL, 32720 |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAUMGARTNER ROGER B | Director | 2300 PIN OAK DR, DELAND, FL, 32720 |
Baumgartner Troy | Vice President | 101 N. WOODLAND BLVD., DeLand, FL, 32720 |
BAUMGARTNER TRACEY | Secretary | 508 WILD CHERRY RD, DELAND, FL, 32724 |
BAUMGARTNER ROGER B | Agent | 101 N WOODLAND BLVD, DELAND, FL, 32720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2012-03-27 | 101 NORTH WOODLAND BLVD., 100, DELAND, FL 32720 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-04-11 | 101 NORTH WOODLAND BLVD., 100, DELAND, FL 32720 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-11 | 101 N WOODLAND BLVD, STE 100, DELAND, FL 32720 | - |
REGISTERED AGENT NAME CHANGED | 1999-04-20 | BAUMGARTNER, ROGER B | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-02-02 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State