Search icon

ACCURATE EVENT GROUP, INC. - Florida Company Profile

Headquarter

Company Details

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

ACCURATE EVENT GROUP, 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: 15 Nov 2011 (13 years ago)
Date of dissolution: 25 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2018 (7 years ago)
Document Number: P11000098825
FEI/EIN Number 453825570

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

Address: 1377 SW 12th Ave, Pompano Beach, FL, 33069, US
Mail Address: 1377 SW 12th Ave, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ACCURATE EVENT GROUP, INC., NEW YORK 4813039 NEW YORK

Key Officers & Management

Name Role Address
MARRIN GORDON President 11332 EDGEWATER CIRCLE, WELLINGTON, FL, 33414
MARRIN GORDON Agent 1377 SW 12th Ave, Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000089223 ACCURATE CLEANING SOLUTIONS AND READY LABOR EXPIRED 2013-09-09 2018-12-31 - 2419 HOLLYWOOD BLVD, SUITE C, HOLLYWOOD, FL, 33020
G12000003934 ACCURATE INVESTIGATIONS EXPIRED 2012-01-11 2017-12-31 - 2419 HOLLYWOOD BLVD, SUITE C, HOLLYWOOD, FL, 33020
G12000000177 ACCURATE EVENT SERVICES EXPIRED 2012-01-02 2017-12-31 - 2419 HOLLYWOOD BLVD, SUITE C, HOLLYWOOD, FL, 33020
G11000128011 SHOWPROS INTERNATIONAL EXPIRED 2011-12-29 2016-12-31 - 2419 HOLLYWOOD BLVD, SUITE C, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 1377 SW 12th Ave, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2017-04-19 1377 SW 12th Ave, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 1377 SW 12th Ave, Pompano Beach, FL 33069 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000123093 TERMINATED 1000000735967 BROWARD 2017-02-22 2037-03-03 $ 29,913.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000727317 TERMINATED 1000000726110 BROWARD 2016-11-04 2036-11-10 $ 1,744.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000727325 TERMINATED 1000000726111 BROWARD 2016-11-04 2026-11-10 $ 15,048.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000264696 TERMINATED 1000000585779 BROWARD 2014-02-20 2034-03-04 $ 24,737.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000095520 TERMINATED 1000000573436 BROWARD 2014-01-08 2034-01-15 $ 3,717.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000095538 TERMINATED 1000000573437 BROWARD 2014-01-08 2024-01-15 $ 10,973.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-07-25
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-04-27
Domestic Profit 2011-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State