Search icon

ACCUBASE INC.

Company Details

Entity Name: ACCUBASE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 30 Dec 2015 (9 years ago)
Document Number: F16000000034
FEI/EIN Number 47-3851806
Address: 1201 6th Ave W, Suite #100, Unit #A341, Bradenton, FL 34205
Mail Address: 1201 6th Ave W, Suite #100, Unit #A341, Bradenton, FL 34205
ZIP code: 34205
County: Manatee
Place of Formation: DELAWARE

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
Henthorn, Tim President 1201 6th Ave W, Suite #100, Unit #A341 Bradenton, FL 34205

Treasurer

Name Role Address
Henthorn, Tim Treasurer 1201 6th Ave W, Suite #100, Unit #A341 Bradenton, FL 34205

Secretary

Name Role Address
Henthorn, Tim Secretary 1201 6th Ave W, Suite #100, Unit #A341 Bradenton, FL 34205

Director

Name Role Address
Henthorn, Tim Director 1201 6th Ave W, Suite #100, Unit #A341 Bradenton, FL 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000132168 CAPSOLVE ACTIVE 2018-12-14 2028-12-31 No data 1201 6TH AVE W, SUITE #100, UNIT #A341, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 1201 6th Ave W, Suite #100, Unit #A341, Bradenton, FL 34205 No data
CHANGE OF MAILING ADDRESS 2022-04-04 1201 6th Ave W, Suite #100, Unit #A341, Bradenton, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2017-03-22 UNITED STATES CORPORATION AGENTS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-30
Reg. Agent Change 2017-03-22
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-28

Date of last update: 19 Feb 2025

Sources: Florida Department of State