Entity Name: | ACCRINET CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 17 Feb 2010 (15 years ago) |
Date of dissolution: | 22 Oct 2021 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Oct 2021 (3 years ago) |
Document Number: | F10000000813 |
FEI/EIN Number |
271767724
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1026 Jay Street, Suite B-44, Charlotte, NC, 28208, US |
Mail Address: | 1026 JAY STREET, SUITE B-44, CHARLOTTE, NC, 28208 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
KLINE JEFFREY | Chairman | 8731 LAKE CHALLIS LANE, CHARLOTTE, NC, 28226 |
KLINE JEFFREY | President | 8731 LAKE CHALLIS LANE, CHARLOTTE, NC, 28226 |
KLINE JEFFREY | Treasurer | 8731 LAKE CHALLIS LANE, CHARLOTTE, NC, 28226 |
ZEITLER MARKUS | Director | 2001 Siesta Drive, SARASOTA, FL, 34239 |
ZEITLER MARKUS | Secretary | 2001 Siesta Drive, SARASOTA, FL, 34239 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000112961 | ACCRISOFT INCORPORATED | EXPIRED | 2019-10-17 | 2024-12-31 | - | 11620 N. COMMUNITY HOUSE ROAD, SUITE 100, CHARLOTTE, NC, 28277 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-10-22 | - | - |
CHANGE OF MAILING ADDRESS | 2021-10-22 | 1026 Jay Street, Suite B-44, Charlotte, NC 28208 | - |
REGISTERED AGENT CHANGED | 2021-10-22 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 1026 Jay Street, Suite B-44, Charlotte, NC 28208 | - |
Name | Date |
---|---|
WITHDRAWAL | 2021-10-22 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-09 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-25 |
ANNUAL REPORT | 2013-01-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State