Search icon

ACCURATE FINANCIAL SOLUTIONS, INC - Florida Company Profile

Company Details

Entity Name: ACCURATE FINANCIAL SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCURATE FINANCIAL SOLUTIONS, 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: 28 Jun 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P06000087684
FEI/EIN Number 510595991

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

Address: 401 E. LAS OLAS BLVD. SUITE 1400, FORT LAUDERDALE, FL, 33301, US
Mail Address: 401 E. LAS OLAS BLVD. SUITE 1400, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ FREDERICK A Agent 4861 N. DIXIE HWY., OAKLAND PARK, FL, 33334
ALVAREZ FREDERICK President 4861 N. DIXIE HWY., OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000095289 NATIONWIDE HOUSING CONSERVATION ORGANIZATION EXPIRED 2012-09-28 2017-12-31 - 4861 N DIXIE HWY SUITE 5, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-20 ALVAREZ, FREDERICK A -
REINSTATEMENT 2018-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-01 401 E. LAS OLAS BLVD. SUITE 1400, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2012-11-01 401 E. LAS OLAS BLVD. SUITE 1400, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2011-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000053909 TERMINATED 1000000569545 BROWARD 2014-01-02 2034-01-09 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000647744 TERMINATED 1000000351599 BROWARD 2013-03-27 2033-04-04 $ 1,050.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000144429 TERMINATED 1000000437399 BROWARD 2013-01-11 2033-01-16 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2018-04-20
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-09-28
Off/Dir Resignation 2011-10-03
REINSTATEMENT 2011-02-02
REINSTATEMENT 2009-10-14
REINSTATEMENT 2008-12-15
Domestic Profit 2006-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State