Search icon

ACCREDITED BUILDING CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: ACCREDITED BUILDING CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCREDITED BUILDING CONSULTANTS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jul 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Jan 1994 (31 years ago)
Document Number: V47734
FEI/EIN Number 650343561

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

Address: 2343 FLORA AVE, FORT MYERS, FL, 33907, UN
Mail Address: POST OFFICE BOX 61664, FORT MYERS, FL, 33906
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SYLVESTER FRED President P.O. BOX 61664, FORT MYERS, FL, 33906
SYLVESTER FRED Agent 2343 FLORA AVE, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 2343 FLORA AVE, FORT MYERS, FL 33907 UN -
CHANGE OF MAILING ADDRESS 2008-04-03 2343 FLORA AVE, FORT MYERS, FL 33907 UN -
REGISTERED AGENT ADDRESS CHANGED 2007-04-02 2343 FLORA AVE, FORT MYERS, FL 33907 -
REINSTATEMENT 1994-01-04 - -
NAME CHANGE AMENDMENT 1994-01-04 ACCREDITED BUILDING CONSULTANTS, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REGISTERED AGENT NAME CHANGED 1992-07-15 SYLVESTER, FRED -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State