Search icon

ACCELERATED DATA PROCESSING SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ACCELERATED DATA PROCESSING SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCELERATED DATA PROCESSING 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: 05 Jul 1990 (35 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: L86303
FEI/EIN Number 593018806

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

Address: 4241 BAYMEADOWS RD, STE 17, JACKSONVILLE, FL, 32217, US
Mail Address: 4241 BAYMEADOWS RD, STE 17, JACKSONVILLE, FL, 32217, US
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM, JOSEPH L. President 4069 HUNTINGTON FRST BVD, JACKSONVILLE, FL
GRAHAM, JOSEPH L. Director 4069 HUNTINGTON FRST BVD, JACKSONVILLE, FL
HYDE, PAMELA EVANS Vice President 4429 ST JOHNS AVE, JACKSONVILLE, FL
GRAHAM JUNE E. Secretary 4069 HUNTINGTON FRST BLVD, JACKSONVILLE, FL
GRAHAM JUNE E. Director 4069 HUNTINGTON FRST BLVD, JACKSONVILLE, FL
HYDE PAMELA EVANS Agent 4241 BAYMEADOWS RD, JACKSONVILLE, FL, 32217
HYDE, PAMELA EVANS Director 4429 ST JOHNS AVE, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1998-05-01 4241 BAYMEADOWS RD, STE 17, JACKSONVILLE, FL 32217 -
CHANGE OF MAILING ADDRESS 1998-05-01 4241 BAYMEADOWS RD, STE 17, JACKSONVILLE, FL 32217 -
REGISTERED AGENT NAME CHANGED 1998-05-01 HYDE, PAMELA EVANS -
REGISTERED AGENT ADDRESS CHANGED 1998-05-01 4241 BAYMEADOWS RD, STE 17, JACKSONVILLE, FL 32217 -

Documents

Name Date
ANNUAL REPORT 1999-04-27
ANNUAL REPORT 1998-05-01
ANNUAL REPORT 1997-05-01
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State