Search icon

ASSURED ACCOUNTING SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ASSURED ACCOUNTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSURED ACCOUNTING 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: 15 Feb 1991 (34 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: S31898
FEI/EIN Number 593050539

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

Address: 240 MOHAWK ROAD, CLERMONT, FL, 34711
Mail Address: 240 MOHAWK ROAD, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABRAHAM PEGGY L President 240 MOHAWK ROAD, CLERMONT, FL, 34711
ABRAHAM PEGGY L Agent 240 MOHAWK ROAD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT NAME CHANGED 2002-02-03 ABRAHAM, PEGGY L -
CHANGE OF MAILING ADDRESS 1998-05-13 240 MOHAWK ROAD, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-13 240 MOHAWK ROAD, CLERMONT, FL 34711 -
REINSTATEMENT 1998-05-13 - -
REGISTERED AGENT ADDRESS CHANGED 1998-05-13 240 MOHAWK ROAD, CLERMONT, FL 34711 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2002-02-03
ANNUAL REPORT 2001-05-18
ANNUAL REPORT 2000-05-08
ANNUAL REPORT 1999-04-30
REINSTATEMENT 1998-05-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State