Search icon

ACCURATE HOME INSPECTORS, INC - Florida Company Profile

Company Details

Entity Name: ACCURATE HOME INSPECTORS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCURATE HOME INSPECTORS, 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: 17 Sep 2010 (15 years ago)
Date of dissolution: 02 Dec 2013 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Dec 2013 (11 years ago)
Document Number: P10000076527
FEI/EIN Number 273528676

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

Address: 7640 N. WICKHAM RD., SUITE 102-B, MELBOURNE, FL, 32940
Mail Address: 1875 HWY. A1A NORTH, INDIALANTIC, FL, 32903
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN CHARLES F President 1875 HWY. A1A NORTH, INDIALANTIC, FL, 32903
GRIFFIN CHARLES F Director 1875 HWY. A1A NORTH, INDIALANTIC, FL, 32903
ALLEN HERBERT LJR. Agent 1360 S. PATRICK DR., SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
MERGER 2013-12-02 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P11000082340. MERGER NUMBER 100000136381
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 7640 N. WICKHAM RD., SUITE 102-B, MELBOURNE, FL 32940 -
NAME CHANGE AMENDMENT 2011-11-01 ACCURATE HOME INSPECTORS, INC -

Documents

Name Date
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-06
Name Change 2011-11-01
ANNUAL REPORT 2011-01-14
Domestic Profit 2010-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State