Search icon

ACCURATE SIGN & SERVICE INC

Company Details

Entity Name: ACCURATE SIGN & SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jan 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000007136
FEI/EIN Number 204134757
Address: 2011 9TH ST. W., BRADENTON, FL, 34205, US
Mail Address: 2011 9TH ST. W., BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNG CARROLL H Agent 2011 9TH ST. W., BRADENTON, FL, 34205

President

Name Role Address
YOUNG CARROLL H President 11040 REVELLS RD, DUETTE, FL, 33834

Secretary

Name Role Address
YOUNG SAMUEL J Secretary 6328 BUCKNELL AVE, KEYSTONE HEIGHTS, FL, 32656

Vice President

Name Role Address
YOUNG KIMBERLY Vice President 11040 REVELLS RD, DUETTE, FL, 33834

Treasurer

Name Role Address
YOUNG KIMBERLY Treasurer 11040 REVELLS RD, DUETTE, FL, 33834

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2007-02-23 YOUNG, CARROLL H No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-23 2011 9TH ST. W., BRADENTON, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2006-07-10 2011 9TH ST. W., BRADENTON, FL 34205 No data
CHANGE OF MAILING ADDRESS 2006-07-10 2011 9TH ST. W., BRADENTON, FL 34205 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07000402456 ACTIVE 1000000064968 02235 2320 2007-11-14 2027-12-12 $ 7,495.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2007-02-23
Domestic Profit 2006-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State