Entity Name: | ACCUPEG BUSINESS SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Dec 1976 (48 years ago) |
Date of dissolution: | 09 Oct 1992 (32 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 09 Oct 1992 (32 years ago) |
Document Number: | 521096 |
FEI/EIN Number | 59-1712784 |
Address: | 571 INTERSTATE BLVD., SARASOTA, FL 34240 |
Mail Address: | 571 INTERSTATE BLVD., SARASOTA, FL 34240 |
ZIP code: | 34240 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TALAMAS, ROBERT A. | Agent | 571 INTERSTATE BLVD, SARASOTA, FL 34240 |
Name | Role | Address |
---|---|---|
TALAMAS, ROBERT A | President | 1859 W LEEWYNN DR., SARASOTA, FL |
Name | Role | Address |
---|---|---|
TALAMAS, ROBERT A | Director | 1859 W LEEWYNN DR., SARASOTA, FL |
Name | Role | Address |
---|---|---|
TALAMAS, DEBORAH G | Vice President | 1859 WEST LEEWYNN DR., SARASOTA, FL 00000 |
Name | Role | Address |
---|---|---|
TALAMAS, DEBORAH G | Secretary | 1859 WEST LEEWYNN DR., SARASOTA, FL 00000 |
Name | Role | Address |
---|---|---|
TALAMAS, DEBORAH G | Treasurer | 1859 WEST LEEWYNN DR., SARASOTA, FL 00000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1992-10-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1988-07-20 | 571 INTERSTATE BLVD., SARASOTA, FL 34240 | No data |
CHANGE OF MAILING ADDRESS | 1988-07-20 | 571 INTERSTATE BLVD., SARASOTA, FL 34240 | No data |
REGISTERED AGENT ADDRESS CHANGED | 1988-07-20 | 571 INTERSTATE BLVD, SARASOTA, FL 34240 | No data |
AMENDMENT | 1988-03-17 | No data | No data |
NAME CHANGE AMENDMENT | 1977-01-28 | ACCUPEG BUSINESS SYSTEMS, INC. | No data |
Date of last update: 05 Feb 2025
Sources: Florida Department of State