Search icon

ACCURATE PRINTER SERVICES, INC.

Company Details

Entity Name: ACCURATE PRINTER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Oct 2006 (18 years ago)
Document Number: P06000134728
FEI/EIN Number 205774605
Address: 3000 N University Drive, Coral Springs, FL, 33065, US
Mail Address: 3000 N UNIVERSITY DR, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MORRELL ANDREW L Agent 3000 N UNIVERSITY DR, CORAL SPRINGS, FL, 33065

President

Name Role Address
MORRELL ANDREW L President 241 SUMMERGATE LN, VILLA RICA, GA, 30180

Director

Name Role Address
MORRELL ANDREW L Director 241 SUMMERGATE LN, VILLA RICA, GA, 30180
MORRELL BONNIE L Director 241 SUMMERGATE LN, VILLA RICA, GA, 30180

Secretary

Name Role Address
MORRELL BONNIE L Secretary 241 SUMMERGATE LN, VILLA RICA, GA, 30180

Treasurer

Name Role Address
MORRELL BONNIE L Treasurer 241 SUMMERGATE LN, VILLA RICA, GA, 30180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000095154 EARTH MEDICINE SHOP EXPIRED 2015-09-16 2020-12-31 No data 1121 S MILITARY TRAIL STE 235, DEERFIELD BEACH, FL, 33442
G13000031015 MORRELL HEALING ENERGIES ACTIVE 2013-03-31 2028-12-31 No data 3000 N UNIVERSITY DR STE E, CORAL SPRINGS, FL, 33065
G13000026817 MORRELL HEALING HANDS EXPIRED 2013-03-18 2018-12-31 No data 818 CRYSTAL LAKE DR, POMPANO BEACH, FL, 33064
G09000161040 CRYSTAL ANGELS EXPIRED 2009-10-01 2014-12-31 No data 818 CRYSTAL LAKE DR., POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-10 3000 N University Drive, Suite E, Coral Springs, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-10 3000 N UNIVERSITY DR, SUITE E, CORAL SPRINGS, FL 33065 No data
CHANGE OF MAILING ADDRESS 2020-11-23 3000 N University Drive, Suite E, Coral Springs, FL 33065 No data

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-03-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State