Search icon

ACCURATE BUSINESS CENTER, INC.

Company Details

Entity Name: ACCURATE BUSINESS CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Nov 1981 (43 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F51893
FEI/EIN Number 59-2136961
Address: 2455 CURRYVILLE ROAD, CHULUOTA, FL 32766
Mail Address: 2455 CURRYVILLE ROAD, CHULUOTA, FL 32766
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
PRUNER, KIRBY M Agent 2455 CURRYVILLE ROAD, CHULUOTA, FL 32766

Chief Executive Officer

Name Role Address
PRUNER, KIRBY M Chief Executive Officer 146 N Alderwood St, Winter Springs, FL 32708

PRESIDENT

Name Role Address
PRUNER, KIRBY M PRESIDENT 146 N Alderwood St, Winter Springs, FL 32708

Officer

Name Role Address
PRUNER, MICHAEL G Officer 2455 CURRYVILLE ROAD, CHULUOTA, FL 32766
PRUNER, PAMELA K Officer 2455 CURRYVILLE ROAD, CHULUOTA, FL 32766
GOODWIN, HOLLY Officer 2455 CURRYVILLE RD, CHULUOTA, FL 32766

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-05-01 2455 CURRYVILLE ROAD, CHULUOTA, FL 32766 No data
CHANGE OF MAILING ADDRESS 2016-05-01 2455 CURRYVILLE ROAD, CHULUOTA, FL 32766 No data
AMENDMENT 2014-06-18 No data No data
REGISTERED AGENT NAME CHANGED 2014-06-18 PRUNER, KIRBY M No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-18 2455 CURRYVILLE ROAD, CHULUOTA, FL 32766 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000293003 ACTIVE 1000000742169 SEMINOLE 2017-05-02 2027-05-24 $ 590.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000809545 ACTIVE 1000000726854 SEMINOLE 2016-11-21 2026-12-21 $ 1,239.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-20
Amendment 2014-06-18
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-04-15
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-05

Date of last update: 05 Feb 2025

Sources: Florida Department of State