Search icon

ACCOUNTING & TAX MANAGEMENT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ACCOUNTING & TAX MANAGEMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCOUNTING & TAX MANAGEMENT CENTER, 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: 12 Jan 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P98000002727
FEI/EIN Number 650807478

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

Address: 1549 NE 123RD STREET, N MIAMI, FL, 33161
Mail Address: 1549 NE 123RD STREET, N MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAE ALBERT Secretary 1549 NE 123RD STREET, N MIAMI, FL, 33161
NAE ALBERT Director 1549 NE 123RD STREET, N MIAMI, FL, 33161
NAE ALBERT Agent 1549 NE 123RD STREET, N MIAMI, FL, 33161
NAE ALBERT President 1549 NE 123RD STREET, N MIAMI, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08234900055 RENT RIGHT BUY RIGHT REALTY EXPIRED 2008-08-20 2013-12-31 - 1935 NW 9TH AVE, FT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-09-30 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-30 1549 NE 123RD STREET, N MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2005-09-30 1549 NE 123RD STREET, N MIAMI, FL 33161 -

Documents

Name Date
REINSTATEMENT 2008-12-10
REINSTATEMENT 2007-09-25
REINSTATEMENT 2006-09-21
REINSTATEMENT 2005-09-30
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-13
ANNUAL REPORT 2001-05-14
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-05-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State