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 |
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 |
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 | - | - |
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 |
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