Search icon

ACCURATE AUTOMOTIVE MACHINE SHOP, INC. - Florida Company Profile

Company Details

Entity Name: ACCURATE AUTOMOTIVE MACHINE SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCURATE AUTOMOTIVE MACHINE SHOP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 28 Jan 1987 (38 years ago)
Date of dissolution: 26 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: J54085
FEI/EIN Number 592786076

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

Address: 509 SE 33 ST, FT. LAUDERDALE, FL, 33316
Mail Address: 6920 NW 15 ST, PLANTATION, FL, 33313
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCPHARLIN WILLIAM J. Agent 1 E BROWARD BLVD, FT. LAUDERDALE, FL, 33301
SCHOONOVER, TODD President 6920 NW 15 ST, PLANTATION, FL
SCHOONOVER, TRACIE Secretary 6920 NW 15 ST, PLANTATION, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 509 SE 33 ST, FT. LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2008-04-29 509 SE 33 ST, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 1994-04-27 1 E BROWARD BLVD, FT. LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 1994-04-27 MCPHARLIN, WILLIAM J. -
REINSTATEMENT 1989-12-01 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000031493 TERMINATED 1000000406774 BROWARD 2012-12-26 2033-01-02 $ 502.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
Voluntary Dissolution 2016-09-26
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-03-10
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State