Search icon

ACCARDIS SYSTEMS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
ANTON ROBERT D President 20061 DOOLITTLE ST., MONTGOMERY VILLAGE, MD, 20886
ANSEL, ERIC Agent 1939 Tyler St., HOLLYWOOD, FL, 33020

Events

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 - -

Documents

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