Search icon

ACCENTRA INC.

Company Details

Entity Name: ACCENTRA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 25 Apr 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: F02000002159
FEI/EIN Number 880456708
Address: 2063 N LECANTO HWY, LECANTO, FL, 34461
Mail Address: 13994 MERRIMAN ROAD, LIVONIA, MI, 48154
ZIP code: 34461
County: Citrus
Place of Formation: NEVADA

Agent

Name Role Address
BENGE SAMUEL A Agent 456 N. FRESNO AVE.,, HERNANDO, FL, 34442

Chairman

Name Role Address
CHUNG YI WEN Chairman 13994 MERRIMAN ROAD, LIVONIA, MI, 48154

Vice Chairman

Name Role Address
CHUNG YI WEN Vice Chairman 13994 MERRIMAN ROAD, LIVONIA, MI, 48154

Director

Name Role Address
CHUNG YI WEN Director 13994 MERRIMAN ROAD, LIVONIA, MI, 48154

President

Name Role Address
CHUNG YI WEN President 13994 MERRIMAN ROAD, LIVONIA, MI, 48154

Vice President

Name Role Address
CHUNG YI WEN Vice President 13994 MERRIMAN ROAD, LIVONIA, MI, 48154

Secretary

Name Role Address
LIN HOLLY Secretary 13994 MERRIMAN ROAD, LIVONIA, MI, 48154

Treasurer

Name Role Address
LIN HOLLY Treasurer 13994 MERRIMAN ROAD, LIVONIA, MI, 48154

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-02-16 2063 N LECANTO HWY, LECANTO, FL 34461 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 456 N. FRESNO AVE.,, HERNANDO, FL 34442 No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-03 2063 N LECANTO HWY, LECANTO, FL 34461 No data

Documents

Name Date
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-04-01
ANNUAL REPORT 2007-01-16
ANNUAL REPORT 2006-04-02
ANNUAL REPORT 2005-04-14
ANNUAL REPORT 2004-02-22
ANNUAL REPORT 2003-02-03
Foreign Profit 2002-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State