Search icon

ACCURATE CONTROL SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: ACCURATE CONTROL SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ACCURATE CONTROL SYSTEMS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 04 Feb 2009 (16 years ago)
Date of dissolution: 10 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2021 (4 years ago)
Document Number: L09000011630
FEI/EIN Number 264196299

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

Address: 5804 Breckenridge Parkway, Suite C, Tampa, FL, 33610, US
Mail Address: 5804 Breckenridge Parkway, Suite C, Tampa, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGDAHL RICK E President 5804 Breckenridge Parkway, Tampa, FL, 33610
ENGDAHL RICK E Agent 5804 Breckenridge Parkway, Tampa, FL, 33610
Engdahl Vicky Secretary 5804 Breckenridge Parkway, Tampa, FL, 33610

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 5804 Breckenridge Parkway, Suite C, Tampa, FL 33610 -
CHANGE OF MAILING ADDRESS 2018-01-16 5804 Breckenridge Parkway, Suite C, Tampa, FL 33610 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-16 5804 Breckenridge Parkway, Suite C, Tampa, FL 33610 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001152502 TERMINATED 1000000639859 HILLSBOROU 2014-08-26 2034-12-17 $ 6,275.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J14000704444 TERMINATED 1000000631892 HILLSBOROU 2014-05-23 2034-05-29 $ 913.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000825233 TERMINATED 1000000495639 HILLSBOROU 2013-04-17 2033-04-24 $ 915.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000569559 TERMINATED 1000000386260 HILLSBOROU 2013-03-05 2033-03-13 $ 2,024.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-10
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6410707700 2020-05-01 0455 PPP 5804 BRECKENRIDGE PKWY STE C, TAMPA, FL, 33610-4245
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 28
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56705
Loan Approval Amount (current) 56705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33610-4245
Project Congressional District FL-14
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State