Entity Name: | ACCARDIS SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACCARDIS SYSTEMS, 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: | 13 Apr 1987 (38 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | J66883 |
FEI/EIN Number |
650035045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20061 DOOLITTLE ST., MONTGOMERY VILLAGE, MD, 20886, US |
Mail Address: | 20061 DOOLITTLE ST., MONTGOMERY VILLAGE, MD, 20886, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANTON ROBERT D | President | 20061 DOOLITTLE ST., MONTGOMERY VILLAGE, MD, 20886 |
ANSEL, ERIC | Agent | 1939 Tyler St., HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-01 | 1939 Tyler St., HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2005-02-20 | 20061 DOOLITTLE ST., MONTGOMERY VILLAGE, MD 20886 | - |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-22 | 20061 DOOLITTLE ST., MONTGOMERY VILLAGE, MD 20886 | - |
REGISTERED AGENT NAME CHANGED | 1991-02-19 | ANSEL, ERIC | - |
REINSTATEMENT | 1989-11-02 | - | - |
INVOLUNTARILY DISSOLVED | 1989-10-13 | - | - |
REINSTATEMENT | 1988-12-16 | - | - |
INVOLUNTARILY DISSOLVED | 1988-11-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State