Search icon

ACCUDATA SEARCH, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACCUDATA SEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Jan 2002 (24 years ago)
Branch of: ACCUDATA SEARCH, INC., NEW YORK (Company Number 1597422)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: F02000000015
FEI/EIN Number 161407783
Address: 7641 HENRY CLAY BLVD., LIVERPOOL, NY, 13088
Mail Address: 7641 HENRY CLAY BLVD., LIVERPOOL, NY, 13088
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
HENNING ARTHUR B Chief Executive Officer 7641 HENRY CLAY BLVD., LIVERPOOL, NY, 13088
FRANKANFIELD MARTIN P Chairman 7641 HENRY CLAY BLVD., LIVERPOOL, NY, 13088
MILLS THOMAS Vice President 621 COLUMBIA STREET EXT., COHOES, NY, 12047
BEAL JASON A Agent 3850 20TH STREET, SUITE 6, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-10-20 - -
REVOKED FOR ANNUAL REPORT 2004-10-01 - -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State