Search icon

A+ ACCURACY INSURANCE AGENCY INC - Florida Company Profile

Company Details

Entity Name: A+ ACCURACY INSURANCE AGENCY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A+ ACCURACY INSURANCE AGENCY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Sep 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2017 (7 years ago)
Document Number: P05000127013
FEI/EIN Number 203479559

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

Address: 3750 Gunn Hwy, SUITE 300, TAMPA, FL, 33618, US
Mail Address: 12514 CLENDENNING DR, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REDESKE LESIA D President 12514 CLENNDENNING DR, TAMPA, FL, 33618
REDESKE LESIA D Agent 3750 Gunn Hwy, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-10-25 3750 Gunn Hwy, SUITE 300, TAMPA, FL 33618 -
REINSTATEMENT 2017-10-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-25 REDESKE, LESIA D -
REGISTERED AGENT ADDRESS CHANGED 2017-10-25 3750 Gunn Hwy, SUITE 300, TAMPA, FL 33618 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2012-09-17 - -
CHANGE OF MAILING ADDRESS 2007-04-11 3750 Gunn Hwy, SUITE 300, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-10-25
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State