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 |
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 |
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 | - | - |
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 |
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