Search icon

ACCUSOURCE CORP.

Company Details

Entity Name: ACCUSOURCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Mar 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Aug 2020 (4 years ago)
Document Number: P05000039761
FEI/EIN Number 202509265
Address: 17796 SW 154TH PL, MIAMI, FL, 33187, US
Mail Address: 17796 SW 154TH PL, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ GEORGE Agent 17796 SW 154TH PL, MIAMI, FL, 33187

President

Name Role Address
Gonzalez George President 17796 SW 154TH PL, MIAMI, FL, 33187

Treasurer

Name Role Address
Gonzalez George Treasurer 17796 SW 154TH PL, MIAMI, FL, 33187

Secretary

Name Role Address
Gonzalez George Secretary 17796 SW 154TH PL, MIAMI, FL, 33187

Vice President

Name Role Address
GONZALEZ CAROLINA C Vice President 17796 SW 154TH PL, MIAMI, FL, 33187
QUINTANA NIURKA Vice President 17796 SW 154th Pl, Miami, FL, 33187

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000070447 ACCUSOURCE CLEANING SERVICE EXPIRED 2017-06-28 2022-12-31 No data 17796 SW 154TH PL, MIAMI, FL, 33187
G08046900361 CL TRANSPORT EXPIRED 2008-02-15 2013-12-31 No data 12448 SW 126 AVE, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 17796 SW 154TH PL, MIAMI, FL 33187 No data
CHANGE OF MAILING ADDRESS 2024-04-23 17796 SW 154TH PL, MIAMI, FL 33187 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 17796 SW 154TH PL, MIAMI, FL 33187 No data
AMENDMENT 2020-08-25 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-28 GONZALEZ, GEORGE No data
NAME CHANGE AMENDMENT 2010-05-10 ACCUSOURCE CORP. No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-27
Amendment 2020-08-25
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State