Search icon

ACCURATE MEDICAL SCREENING, INC. - Florida Company Profile

Company Details

Entity Name: ACCURATE MEDICAL SCREENING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCURATE MEDICAL SCREENING, 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: 06 Jan 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000004850
FEI/EIN Number 202051904

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

Address: 1850 LEE RD., #320, WINTER PARK, FL, 32789, US
Mail Address: 1850 LEE RD., #320, WINTER PARK, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORMAN GERALD President 1850 LEE RD. #320, WINTER PARK, FL, 32789
CARVER CHARLES Vice President 121 NIGHT OWL COURT, LONGWOOD, FL, 32779
VARMA BOB A Agent 610 CROWN OAK CENTRE DRIVE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-30 1850 LEE RD., #320, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2009-03-30 1850 LEE RD., #320, WINTER PARK, FL 32789 -
AMENDMENT 2004-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000363114 TERMINATED 2011-CC-003373-O ORANGE COUNTY COURT 2011-06-07 2016-06-13 $11,982.44 TBF FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., POST OFFICE BOX 3506, ORLANDO, FL 32802
J07900003641 LAPSED 06-CC-18376 CTY CRT ORANGE CTY FL 2007-03-01 2012-03-09 $6500.00 LABORATORY CORPORATION AMERICA, 5610 WEST LASALLE ST, TAMPA, FL 33607

Documents

Name Date
Off/Dir Resignation 2012-11-01
Reg. Agent Resignation 2012-11-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-05-09
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-06-30
Amendment 2004-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State