Entity Name: | ACCURATE CUTTING SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACCURATE CUTTING SERVICE 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 Oct 1962 (63 years ago) |
Date of dissolution: | 28 Jul 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jul 2015 (10 years ago) |
Document Number: | 263649 |
FEI/EIN Number |
590978661
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3300 NW 41ST ST., MIAMI, FL, 33142 |
Mail Address: | 3300 NW 41ST ST., MIAMI, FL, 33142 |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ TONY | President | 16600 GREENS EDGE CIRCLE 84, WESTON, FL, 33326 |
FERNANDEZ ANN P | Secretary | 16600 GREENS EDGE CIRCLE 84, WESTON, FL, 33326 |
FERNANDEZ ANN P | Agent | 16600 GREENS EDGE CIRCLE 84, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-07-28 | - | - |
CHANGE OF MAILING ADDRESS | 2010-03-09 | 3300 NW 41ST ST., MIAMI, FL 33142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-09 | 3300 NW 41ST ST., MIAMI, FL 33142 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-10-27 | 16600 GREENS EDGE CIRCLE 84, WESTON, FL 33326 | - |
CANCEL ADM DISS/REV | 2009-10-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-10-27 | FERNANDEZ, ANN PSECY'TR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2008-03-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2015-07-28 |
ANNUAL REPORT | 2015-02-21 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-03-09 |
ANNUAL REPORT | 2012-02-24 |
ANNUAL REPORT | 2011-02-16 |
ANNUAL REPORT | 2010-03-09 |
REINSTATEMENT | 2009-10-27 |
REINSTATEMENT | 2008-03-11 |
ANNUAL REPORT | 2005-08-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State