Search icon

ACCURATE CARE SERVICES, INC.

Company Details

Entity Name: ACCURATE CARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Apr 2009 (16 years ago)
Date of dissolution: 03 Apr 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Apr 2018 (7 years ago)
Document Number: P09000029836
FEI/EIN Number 264500488
Address: 3211 Oleander Ave, Fort Pierce, FL, 34982, US
Mail Address: 5475 Nw ST. JAMES DRIVE, PORT ST. LUCIE, FL, 34983, US
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ROMAN JOSEPH K Agent 6005 Cassia Drive, Fort Pierce, FL, 34982

President

Name Role Address
ROMAN JOSEPH K President 5475 NE ST JAMES DR, PORT ST LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094387 ACS FLORIDA EXPIRED 2013-09-24 2018-12-31 No data 5475 NW ST. JAMES DR, PORT ST. LUCIE, FL, 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-04-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 3211 Oleander Ave, A, Fort Pierce, FL 34982 No data
CHANGE OF MAILING ADDRESS 2014-03-24 3211 Oleander Ave, A, Fort Pierce, FL 34982 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-24 6005 Cassia Drive, Fort Pierce, FL 34982 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000102608 TERMINATED 1000000775278 ST LUCIE 2018-03-05 2038-03-07 $ 1,413.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000954492 TERMINATED 1000000189060 ST LUCIE 2010-09-24 2030-09-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J10000938099 TERMINATED 1000000188475 ST LUCIE 2010-09-20 2020-09-22 $ 813.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-05
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-03-18
Domestic Profit 2009-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State