Search icon

ACCURATE GROUP OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: ACCURATE GROUP OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCURATE GROUP OF FLORIDA 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Apr 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Oct 2013 (12 years ago)
Document Number: P09000030831
FEI/EIN Number 264739555

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

Address: 440 STAN DR., UNIT 104, MELBOURNE, FL, 32904
Mail Address: 440 STAN DR., UNIT 104, MELBOURNE, FL, 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hyatt Franz Director 9200 NW 39th Ave, Gainesville, FL, 32606
Hyatt Tyler C Chief Strategy Officer 9200 NW 39th Ave, Gainesville, FL, 32606
HYATT FRANZ Agent 9200 NW 39th Ave, Gainesville, FL, 32606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 9200 NW 39th Ave, #130-202, Gainesville, FL 32606 -
AMENDMENT 2013-10-07 - -
REGISTERED AGENT NAME CHANGED 2013-10-07 HYATT, FRANZ -
CHANGE OF PRINCIPAL ADDRESS 2012-10-07 440 STAN DR., UNIT 104, MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2012-10-07 440 STAN DR., UNIT 104, MELBOURNE, FL 32904 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State