Search icon

ACCOUNTING, TECHNICAL, MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ACCOUNTING, TECHNICAL, MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCOUNTING, TECHNICAL, MANAGEMENT SERVICES, 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: 07 Nov 1997 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P97000096072
FEI/EIN Number 593472692

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

Address: 1015 W. MAIN ST., # 11, IMMOKALEE, FL, 34142
Mail Address: 6017 PINE RIDGE RD., # 221, NAPLES, FL, 34119
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERTEL DORIS A Director 5361 CORAL WOOD DRIVE, NAPLES, FL, 34119
HERTEL DENIS B Director 5361 CORAL WOOD DRIVE, NAPLES, FL, 34119
HERTEL DORIS A Agent 1015 W. MAIN ST., IMMOKALEE, FL, 34142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2005-04-28 1015 W. MAIN ST., # 11, IMMOKALEE, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-25 1015 W. MAIN ST., # 11, IMMOKALEE, FL 34142 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-25 1015 W. MAIN ST., # 11, IMMOKALEE, FL 34142 -
AMENDMENT 2001-02-12 - -
REGISTERED AGENT NAME CHANGED 1999-03-01 HERTEL, DORIS A -
REINSTATEMENT 1999-03-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000936982 LAPSED 1000000321392 COLLIER 2012-11-19 2022-12-05 $ 608.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J10000197761 ACTIVE 1000000133122 LEON 2009-07-23 2030-02-16 $ 6,283.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J06000150164 TERMINATED 1000000024780 4018 0486 2006-04-17 2026-07-12 $ 12,594.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J05000149531 LAPSED 05-160-CA COLLIER COUNTY CIRCUIT COURT 2005-09-23 2010-09-29 $47,272.01 CITICORP VENDOR FINANCE, 1800 OVERCENTER DRIVE, MOBERLY, MO 65270

Documents

Name Date
ANNUAL REPORT 2007-05-27
ANNUAL REPORT 2006-06-03
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-25
ANNUAL REPORT 2003-03-21
ANNUAL REPORT 2002-04-27
ANNUAL REPORT 2001-04-30
Amendment 2001-02-12
ANNUAL REPORT 2000-04-28
REINSTATEMENT 1999-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State