Search icon

ACCOUNTING SOLUTION GROUP INC. - Florida Company Profile

Company Details

Entity Name: ACCOUNTING SOLUTION GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCOUNTING SOLUTION GROUP 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: 24 Oct 1997 (28 years ago)
Date of dissolution: 19 Oct 2010 (15 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 19 Oct 2010 (15 years ago)
Document Number: P97000091745
FEI/EIN Number 650791352

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

Address: 900 WEST 49 ST., SUITE 508, HIALEAH, FL, 33012
Mail Address: 900 WEST 49 ST., SUITE 508, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ HECTOR President 900 W 49 ST SUITE 508, HIALEAH, FL, 33012
VAZQUEZ HECTOR Agent 900 WEST 49 ST., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2010-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-08-11 900 WEST 49 ST., SUITE 508, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2009-08-11 900 WEST 49 ST., SUITE 508, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2009-08-11 900 WEST 49 ST., SUITE 508, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2008-12-30 VAZQUEZ, HECTOR -
AMENDMENT 2008-12-30 - -
AMENDMENT 2003-08-15 - -
AMENDMENT 1999-06-18 - -
AMENDMENT 1998-08-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000021520 TERMINATED 1000000245764 DADE 2012-01-04 2032-01-11 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Vol. Diss. of Inactive Corp. 2010-10-19
ANNUAL REPORT 2009-08-11
Amendment 2008-12-30
ANNUAL REPORT 2008-09-15
ANNUAL REPORT 2008-09-02
ANNUAL REPORT 2007-08-30
ANNUAL REPORT 2006-06-06
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-13
Amendment 2003-08-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State