Search icon

ACCU-TEMPS SOLUTIONS, INC.

Company Details

Entity Name: ACCU-TEMPS SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Mar 1988 (37 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: K17761
FEI/EIN Number 65-0034745
Address: 100 FOREST LAKES BLVD, 204, NAPLES, FL 34105
Mail Address: PO BOX 10755, NAPLES, FL 34101
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
BLODGETT, SAMANTHA PRES. Agent 100 FOREST LAKE BLVD #204, NAPLES, FL 34105

Vice President

Name Role Address
BLODGETT, JOY Vice President 28020 WEST BROOK DRIVE, BONITA SPRINGS, FL 34135

Director

Name Role Address
BLODGETT, JOY Director 28020 WEST BROOK DRIVE, BONITA SPRINGS, FL 34135
BLODGETT, SAMANTHA Director 100 FOREST LAKE BLVD#204, NAPLES, FL 34105

President

Name Role Address
BLODGETT, SAMANTHA President 100 FOREST LAKE BLVD#204, NAPLES, FL 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 100 FOREST LAKES BLVD, 204, NAPLES, FL 34105 No data
REGISTERED AGENT NAME CHANGED 2009-04-27 BLODGETT, SAMANTHA PRES. No data
CHANGE OF MAILING ADDRESS 2007-04-13 100 FOREST LAKES BLVD, 204, NAPLES, FL 34105 No data
REGISTERED AGENT ADDRESS CHANGED 1999-05-08 100 FOREST LAKE BLVD #204, NAPLES, FL 34105 No data
NAME CHANGE AMENDMENT 1997-08-04 ACCU-TEMPS SOLUTIONS, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000627825 ACTIVE 1000000171864 COLLIER 2010-05-11 2030-06-02 $ 532.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-07-15
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-02-25
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-05-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State