Search icon

ACCURATE CUTTING SERVICE INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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