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 |
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 |
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 |
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 | - |
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