Search icon

ACCURATE WATER SYSTEMS, INC.

Company Details

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

Agent

Name Role Address
NEAD RICHARD G Agent 3070 SECOND STREET NW., NAPLES, FL, 34120

President

Name Role Address
NEAD RICHARD G President 3070 SECOND STREET NW., NAPLES, FL, 34120

Secretary

Name Role Address
NEAD RICHARD G Secretary 3070 SECOND STREET NW., NAPLES, FL, 34120

Treasurer

Name Role Address
NEAD RICHARD G Treasurer 3070 SECOND STREET NW., NAPLES, FL, 34120

Director

Name Role Address
NEAD RICHARD G Director 3070 SECOND STREET NW., NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

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

Documents

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