Search icon

ACCURATE INSPECTORS, INC. - Florida Company Profile

Company Details

Entity Name: ACCURATE INSPECTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCURATE INSPECTORS, 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: 02 May 2006 (19 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P06000062200
FEI/EIN Number 204870554

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

Address: 360 WALKER ST., HOLLY HILL, FL, 32117
Mail Address: POST OFFICE BOX 250675, HOLLY HILL, FL, 32125
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOLODZIK DAVID E President 360 WALKER ST., HOLLY HILL, FL, 32117
KOLODZIK DAVID E Secretary 360 WALKER ST., HOLLY HILL, FL, 32117
KOLODZIK DAVID E Treasurer 360 WALKER ST., HOLLY HILL, FL, 32117
KOLODZIK DAVID E Director 360 WALKER ST., HOLLY HILL, FL, 32117
KOLODZIK DAVID E Agent 360 WALKER STREET, HOLLY HILL, FL, 32117

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000070220 FLORIDA HOMEOWNERS ALLIANCE EXPIRED 2010-07-30 2015-12-31 - P.O. BOX 157, ORMOND BEACH, FL, 32175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-23 360 WALKER ST., HOLLY HILL, FL 32117 -
CHANGE OF MAILING ADDRESS 2012-04-23 360 WALKER ST., HOLLY HILL, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-23 360 WALKER STREET, HOLLY HILL, FL 32117 -
REGISTERED AGENT NAME CHANGED 2007-03-15 KOLODZIK, DAVID E -

Documents

Name Date
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-06-28
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-28
ANNUAL REPORT 2008-03-18
ANNUAL REPORT 2007-03-15
Domestic Profit 2006-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State