Entity Name: | ACCENT STAFF SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACCENT STAFF 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: | 24 Nov 1998 (26 years ago) |
Date of dissolution: | 28 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jan 2019 (6 years ago) |
Document Number: | P98000098791 |
FEI/EIN Number |
593544175
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 328 N. RIDGEWOOD AVENUE, EDGEWATER, FL, 32132 |
Mail Address: | 328 N. RIDGEWOOD AVENUE, EDGEWATER, FL, 32132 |
ZIP code: | 32132 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOLE STEPHEN L | Agent | 328 N. RIDGEWOOD AVENUE, EDGEWATER, FL, 32132 |
HOLE STEPHEN L | Director | 328 N. RIDGEWOOD AVENUE, EDGEWATER, FL, 32132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-04-22 | 328 N. RIDGEWOOD AVENUE, EDGEWATER, FL 32132 | - |
CHANGE OF MAILING ADDRESS | 2004-04-22 | 328 N. RIDGEWOOD AVENUE, EDGEWATER, FL 32132 | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-22 | 328 N. RIDGEWOOD AVENUE, EDGEWATER, FL 32132 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-28 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-19 |
ANNUAL REPORT | 2014-02-14 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-01-27 |
ANNUAL REPORT | 2011-04-01 |
ANNUAL REPORT | 2010-03-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State