Search icon

ACUMATICA, INC. - Florida Company Profile

Company Details

Entity Name: ACUMATICA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Mar 2024 (a year ago)
Document Number: F17000001945
FEI/EIN Number 26-3224552

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3075 112TH AVENUE NE, SUITE 200, BELLEVUE, WA, 98004, US
Mail Address: 3075 112TH AVENUE NE, SUITE 200, BELLEVUE, WA, 98004, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CASE JOHN Director 3075 112TH AVENUE NE, BELLEVUE, WA, 98004
KIMBER WAYNE V Secretary 3075 112TH AVENUE NE, BELLEVUE, WA, 98004
Joseph-Laleh Lena Auth 3075 112TH AVENUE NE, BELLEVUE, WA, 98004
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-13 3075 112TH AVENUE NE, SUITE 200, BELLEVUE, WA 98004 -
CHANGE OF MAILING ADDRESS 2024-09-13 3075 112TH AVENUE NE, SUITE 200, BELLEVUE, WA 98004 -
REGISTERED AGENT NAME CHANGED 2024-09-13 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-09-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 2024-03-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000181719 TERMINATED 1000000781233 COLUMBIA 2018-04-30 2028-05-02 $ 1,039.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000181735 TERMINATED 1000000781235 COLUMBIA 2018-04-30 2038-05-02 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-01-08
Reg. Agent Change 2024-09-13
ANNUAL REPORT 2024-03-25
Amendment 2024-03-22
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State