Search icon

ACCU-RITE CLAIMS SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ACCU-RITE CLAIMS SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCU-RITE CLAIMS SERVICES, 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: 21 Nov 2001 (23 years ago)
Date of dissolution: 19 Sep 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2005 (20 years ago)
Document Number: P01000112400
FEI/EIN Number 651154441

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

Address: 4868 B-1 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33980
Mail Address: PO BOX 380311, MURDORK, FL, 33938
ZIP code: 33980
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COYNE TOM Assistant Secretary P.O. 308311, MURDOCK, FL, 33938
COYNE TOM Agent 4868 B-1 TAMIAMI TRAIL, PORT CHARLOTTE, FL, 33980

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-06 4868 B-1 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33980 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-06 4868 B-1 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33980 -
CHANGE OF MAILING ADDRESS 2002-05-07 4868 B-1 TAMIAMI TRAIL, PORT CHARLOTTE, FL 33980 -
REGISTERED AGENT NAME CHANGED 2002-05-07 COYNE, TOM -

Documents

Name Date
Voluntary Dissolution 2005-09-19
Off/Dir Resignation 2005-08-11
ANNUAL REPORT 2005-07-06
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-01-15
ANNUAL REPORT 2002-05-07
Domestic Profit 2001-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State