Search icon

ACCOUNTRAK, INC.

Company Details

Entity Name: ACCOUNTRAK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jun 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P02000070239
FEI/EIN Number 753067576
Mail Address: 150 SOUTHPARK BLVD, SUITE 104, SAINT AUGUSTINE, FL, 32086
Address: 150 SOUTHPARK BLVD, SUITE 203, SAINT AUGUSTINE, FL, 32086
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role
HALL & EDWARDS, PA Agent

Chief Executive Officer

Name Role Address
HASELTINE KAREN Chief Executive Officer 150 SOUTH PARK BLVD STE 104, SAINT AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-30 HALL & EDWARDS, PA No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 3791 A1A SOUTH, SUITE B, ST. AUGUSTINE, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-11 150 SOUTHPARK BLVD, SUITE 203, SAINT AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2003-01-21 150 SOUTHPARK BLVD, SUITE 203, SAINT AUGUSTINE, FL 32086 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000199885 ACTIVE 1000000782102 ST JOHNS 2018-05-17 2028-05-23 $ 757.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State