Search icon

ACCENT, INC. OF CENTRAL FLORIDA - Florida Company Profile

Company Details

Entity Name: ACCENT, INC. OF CENTRAL FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCENT, INC. OF CENTRAL FLORIDA 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: 16 Jan 1991 (34 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: S25232
FEI/EIN Number 593042616

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

Address: 3288 MUSTANG DR, BROOKSVILLE, FL, 34601, US
Mail Address: 15274 SNOW MEMORIAL HWY, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANCEY JESSE R President 15274 SNOW MEMORIAL HWY, BROOKSVILLE, FL, 34601
YANCEY JESSE R Secretary 15274 SNOW MEMORIAL HWY, BROOKSVILLE, FL, 34601
YANCEY JEAN Vice President 15274 SNOW MEMORIAL HWY, BROOKSVILLE, FL, 34601
YANCEY JESSE R Agent 15274 SNOW MEMORIAL HWY, BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000078982 ACCENT CARPET & TILE EXPIRED 2012-08-09 2017-12-31 - 3288 MUSTANG DRIVE, BROOKSVILLE, FL, 34604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 3288 MUSTANG DR, BROOKSVILLE, FL 34601 -
CHANGE OF MAILING ADDRESS 2022-03-23 3288 MUSTANG DR, BROOKSVILLE, FL 34601 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 15274 SNOW MEMORIAL HWY, BROOKSVILLE, FL 34601 -
REGISTERED AGENT NAME CHANGED 2009-02-20 YANCEY, JESSE R -

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State