Entity Name: | ACCURATE WATER SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Feb 2001 (24 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | P01000012705 |
FEI/EIN Number | APPLIED FOR |
Address: | 3070 SECOND STREET NW., NAPLES, FL, 34120 |
Mail Address: | 3070 SECOND STREET NW., NAPLES, FL, 34120 |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEAD RICHARD G | Agent | 3070 SECOND STREET NW., NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
NEAD RICHARD G | President | 3070 SECOND STREET NW., NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
NEAD RICHARD G | Secretary | 3070 SECOND STREET NW., NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
NEAD RICHARD G | Treasurer | 3070 SECOND STREET NW., NAPLES, FL, 34120 |
Name | Role | Address |
---|---|---|
NEAD RICHARD G | Director | 3070 SECOND STREET NW., NAPLES, FL, 34120 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000485927 | ACTIVE | 1000000118168 | COLLIER | 2009-04-13 | 2030-04-14 | $ 498.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145 |
J06900015910 | LAPSED | 06-SC-3826-NC | SARASOTA CTY CRT | 2006-10-16 | 2011-10-27 | $5339.75 | COAST PUMP & SUPPLY CO., INC., 610 GROVELAND AVE., VENICE, FL 34292 |
Name | Date |
---|---|
ANNUAL REPORT | 2004-04-21 |
ANNUAL REPORT | 2003-04-29 |
ANNUAL REPORT | 2002-03-22 |
Domestic Profit | 2001-02-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State