Search icon

ACCUDATA, INC. - Florida Company Profile

Company Details

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

ACCUDATA, 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: 06 Feb 2007 (18 years ago)
Date of dissolution: 15 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2023 (2 years ago)
Document Number: P07000016716
FEI/EIN Number 208406578

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

Address: 2501 S OCEAN DRIVE, HOLLYWOOD, FL, 33019, US
Mail Address: 2501 S OCEAN DRIVE, HOLLYWOOD, FL, 33019, US
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABELLO CATALINA President 2501 S OCEAN DRIVE, HOLLYWOOD, FL, 33019
ZIELASKO TRAVIS President 7605 SE RIVERS EDGE ST, JUPITER, FL, 33458
Abello CATALINA Agent 2501 S OCEAN DRIVE, HOLLYWOOD, FL, 33019

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000071761 ACCUDATA ACTIVE 2022-06-13 2027-12-31 - 5475 NW ST JAMES DR, # 159, PORT ST LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-15 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 2501 S OCEAN DRIVE, 735, HOLLYWOOD, FL 33019 -
CHANGE OF MAILING ADDRESS 2023-03-10 2501 S OCEAN DRIVE, 735, HOLLYWOOD, FL 33019 -
REGISTERED AGENT NAME CHANGED 2023-03-10 Abello, CATALINA -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 2501 S OCEAN DRIVE, 735, HOLLYWOOD, FL 33019 -
AMENDMENT 2009-04-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-15
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6752497709 2020-05-01 0455 PPP 5475 NW SAINT JAMES DR, PORT SAINT LUCIE, FL, 34983-3444
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10200
Loan Approval Amount (current) 10200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34983-3444
Project Congressional District FL-21
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10291.23
Forgiveness Paid Date 2021-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State