Search icon

ACCUBIS, INC. - Florida Company Profile

Company Details

Entity Name: ACCUBIS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCUBIS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Apr 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 18 May 2009 (16 years ago)
Document Number: P03000038651
FEI/EIN Number NOT APPLICABLE

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

Address: 6841 MIRAMAR PKWY, MIRAMAR, FL, 33023, US
Mail Address: 6841 MIRAMAR PKWY, MIRAMAR, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AUGUSTIN GABRIEL BJR. President 6841 MIRAMAR PKWY, MIRAMAR, FL, 33023
AUGUSTIN GABRIEL BJR. Treasurer 6841 MIRAMAR PKWY, MIRAMAR, FL, 33023
AUGUSTIN SHAWIKA Y Vice President 6841 MIRAMAR PKWY, MIRAMAR, FL, 33023
AUGUSTIN SHAWIKA Y Secretary 6841 MIRAMAR PKWY, MIRAMAR, FL, 33023
AUGUSTIN GABRIEL BJR. Agent 6841 MIRAMAR PKWY, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-01 6841 MIRAMAR PKWY, MIRAMAR, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 6841 MIRAMAR PKWY, MIRAMAR, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-03 6841 MIRAMAR PKWY, MIRAMAR, FL 33023 -
REGISTERED AGENT NAME CHANGED 2013-04-03 AUGUSTIN, GABRIEL B., JR. -
CANCEL ADM DISS/REV 2009-05-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000159316 TERMINATED 1000000125337 DADE 2009-07-13 2030-02-16 $ 1,656.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State