Search icon

ACCURATE VENTURE INC - Florida Company Profile

Company Details

Entity Name: ACCURATE VENTURE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCURATE VENTURE 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: 13 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P13000042414
FEI/EIN Number 80-0934920

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

Address: 7064 Sampey Rd, Groveland, FL, 34736, US
Mail Address: 7064 Sampey Rd, Groveland, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fisher William President 7064 Sampey rd, Groveland, FL, 34736
DAVIS JASON Agent 545 West Main St, TAVARES, FL, 32778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000114941 ACCURATEVENTURE8007642989 EXPIRED 2014-11-14 2019-12-31 - 200 COUNTYLINE COURT, SUITE 5, WINTER PARK, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-02-14 DAVIS, JASON -
REGISTERED AGENT ADDRESS CHANGED 2018-02-14 545 West Main St, TAVARES, FL 32778 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 7064 Sampey Rd, STE 6, Groveland, FL 34736 -
CHANGE OF MAILING ADDRESS 2016-03-29 7064 Sampey Rd, STE 6, Groveland, FL 34736 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000666164 TERMINATED 1000000797976 LAKE 2018-09-19 2038-09-26 $ 630.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J18000142083 LAPSED 2018-CA-000086A 9TH CIRCUIT, ORANGE COUNTY FL 2018-03-26 2023-04-05 $100,181.65 NEWSMAX MEDIA, INC., 750 PARK OF COMMERCE DRIVE, SUITE 100, BOCA RATON, FL 33487

Documents

Name Date
ANNUAL REPORT 2018-02-14
AMENDED ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-06-17
ANNUAL REPORT 2015-01-10
AMENDED ANNUAL REPORT 2014-11-25
ANNUAL REPORT 2014-04-23
Domestic Profit 2013-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State