Search icon

ACCUDATA SEARCH, INC.

Branch

Company Details

Entity Name: ACCUDATA SEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 02 Jan 2002 (23 years ago)
Branch of: ACCUDATA SEARCH, INC., NEW YORK (Company Number 1597422)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: F02000000015
FEI/EIN Number 16-1407783
Address: 7641 HENRY CLAY BLVD., LIVERPOOL, NY 13088
Mail Address: 7641 HENRY CLAY BLVD., LIVERPOOL, NY 13088
Place of Formation: NEW YORK

Agent

Name Role Address
BEAL, JASON A Agent 3850 20TH STREET, SUITE 6, VERO BEACH, FL 32960

Chief Executive Officer

Name Role Address
HENNING, ARTHUR B Chief Executive Officer 7641 HENRY CLAY BLVD., LIVERPOOL, NY 13088

Chairman

Name Role Address
FRANKANFIELD, MARTIN P Chairman 7641 HENRY CLAY BLVD., LIVERPOOL, NY 13088

Vice President

Name Role Address
MILLS, THOMAS Vice President 621 COLUMBIA STREET EXT., COHOES, NY 12047

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2004-10-20 No data No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000931601 ACTIVE 1000000362526 MIAMI-DADE 2013-05-10 2033-05-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000192816 ACTIVE 1000000362523 LEON 2012-12-10 2033-01-23 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2005-05-09
REINSTATEMENT 2004-10-20
ANNUAL REPORT 2003-03-31
Foreign Profit 2002-01-02

Date of last update: 31 Jan 2025

Sources: Florida Department of State