Search icon

A 1 ACCOUNTANTS, INC. - Florida Company Profile

Company Details

Entity Name: A 1 ACCOUNTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A 1 ACCOUNTANTS, 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: 01 Feb 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P99000012493
FEI/EIN Number 593559775

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

Address: 203 N. PARSONS AVENUE, BRANDON, FL, 33510
Mail Address: PO BOX 1187, MANGO, FL, 33550
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELDRIDGE LILLIE M Vice President PO BOX 1187, MANGO, FL, 335501187
ELDRIDGE LILLIE M President PO BOX 1187, MANGO, FL, 335501187
ELDRIDGE LILLIE M Secretary PO BOX 1187, MANGO, FL, 335501187
ELDRIDGE LILLIE M Treasurer PO BOX 1187, MANGO, FL, 335501187
ELDRIDGE RALPH President PO BOX 1187, MANGO, FL, 335501187
KASSOS JOHN E Agent 2200 49TH STREET N., ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-04-22 KASSOS, JOHN E -
REGISTERED AGENT ADDRESS CHANGED 2011-04-22 2200 49TH STREET N., ST. PETERSBURG, FL 33710 -
REINSTATEMENT 2011-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-06 203 N. PARSONS AVENUE, BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 2000-05-17 203 N. PARSONS AVENUE, BRANDON, FL 33510 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000237333 ACTIVE 1000000709401 HILLSBOROU 2016-03-31 2036-04-06 $ 132,980.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123
J13000549262 ACTIVE 1000000478052 HILLSBOROU 2013-02-28 2033-03-06 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2011-04-22
REINSTATEMENT 2011-01-11
ANNUAL REPORT 2009-01-06
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-02-26
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-07-01
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State