Search icon

ACHIEVE DEVELOPMENT INC - Florida Company Profile

Company Details

Entity Name: ACHIEVE DEVELOPMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACHIEVE DEVELOPMENT 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: 22 Sep 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P03000104053
FEI/EIN Number 200252461

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

Address: 12510 MEMORIAL HWY, TAMPA, FL, 33635, US
Mail Address: 12510 MEMORIAL HWY, TAMPA, FL, 33635, US
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURDLE NELSON H President 13023 TERRACE SPRINGS DR., TEMPLE TERRACE, FL, 33637
WRIGHT NAMON SR Chairman 12510 MEMORIAL HWY, TAMPA, FL, 33635
WRIGHT NAMON SR Treasurer 12510 MEMORIAL HWY, TAMPA, FL, 33635
CARTER MICHELE Secretary PO BOX 46966, TAMPA, FL, 33646
JAMES BURKE Manager 4729 OUTLOOK WAY, MARRIETTA, GA, 30066
WEATHERSBY CASSIUS Manager 1973 BEDFORD ST APT 11, LA, CA, 90047
WILLIAMS LAMONT H Manager 19607 ABERLOUR LANE, LEESBURG, VA, 20175
HURDLE NELSON Agent 13023 TERRACE SPRINGS DRIVE, TEMPLE TERRACE, FL, 33637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-04-04 - -
REGISTERED AGENT NAME CHANGED 2015-10-07 HURDLE, NELSON -
REINSTATEMENT 2015-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-31 13023 TERRACE SPRINGS DRIVE, TEMPLE TERRACE, FL 33637 -
REINSTATEMENT 2012-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000775368 ACTIVE 1000000180131 HILLSBOROU 2010-07-15 2030-07-21 $ 7,277.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000775376 TERMINATED 1000000180132 HILLSBOROU 2010-07-15 2020-07-21 $ 1,329.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-05-01
Amendment 2016-04-04
REINSTATEMENT 2015-10-07
REINSTATEMENT 2014-03-17
REINSTATEMENT 2012-10-31
REINSTATEMENT 2011-12-07
ANNUAL REPORT 2009-08-20
ANNUAL REPORT 2008-04-28
REINSTATEMENT 2007-10-29
ANNUAL REPORT 2006-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State