Search icon

ACCOUNTING INTERNATIONAL CORP. - Florida Company Profile

Company Details

Entity Name: ACCOUNTING INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCOUNTING INTERNATIONAL CORP. 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: 08 Jan 1999 (26 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P99000003153
FEI/EIN Number 650888075

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

Address: 10510 SW 147 CT, MIAMI, FL, 33196
Mail Address: 10510 SW 147 CT, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ MIRIAM E President 10510 SW 147 CT, MIAMI, FL, 33196
GONZALEZ MIRIAM E Director 10510 SW 147 CT, MIAMI, FL, 33196
GONZALEZ MIRIAM E Agent 10510 SW 147 CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 10510 SW 147 CT, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2008-04-30 10510 SW 147 CT, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 10510 SW 147 CT, MIAMI, FL 33196 -
AMENDMENT 2004-07-15 - -
AMENDMENT 2003-10-24 - -
AMENDMENT 2003-09-24 - -
REGISTERED AGENT NAME CHANGED 2001-05-10 GONZALEZ, MIRIAM E -

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-08-30
Amendment 2004-07-15
ANNUAL REPORT 2004-05-21
Off/Dir Resignation 2004-02-02
Amendment 2003-10-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State