Search icon

ACCURATE CONCEPTS CONSULTING SERVICES, INC.

Company Details

Entity Name: ACCURATE CONCEPTS CONSULTING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Aug 2004 (20 years ago)
Document Number: P04000120808
FEI/EIN Number 20-1523070
Address: 3500 Gateway Dr, 101, Pompano Beach, FL 33069
Mail Address: 3500 Gateway Dr, 101, Pompano Beach, FL 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WYSOCKI, DOV Agent 3500 Gateway Dr, 101, Pompano Beach, FL 33069

Director

Name Role Address
WYSOCKI, DOV Director 3500 Gateway Dr, 101 Pompano Beach, FL 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 3500 Gateway Dr, 101, Pompano Beach, FL 33069 No data
CHANGE OF MAILING ADDRESS 2021-03-12 3500 Gateway Dr, 101, Pompano Beach, FL 33069 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 3500 Gateway Dr, 101, Pompano Beach, FL 33069 No data
REGISTERED AGENT NAME CHANGED 2014-03-03 WYSOCKI, DOV No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001838714 TERMINATED 1000000565095 BROWARD 2013-12-18 2033-12-26 $ 330.00 STATE OF FLORIDA0007107
J13000574807 TERMINATED 1000000434276 BROWARD 2013-01-31 2033-03-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000096595 TERMINATED 1000000331112 BROWARD 2012-12-26 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-03-12

Date of last update: 29 Jan 2025

Sources: Florida Department of State