Entity Name: | ACCURATE GENERAL SERVICES GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 04 Apr 2014 (11 years ago) |
Document Number: | P14000031390 |
FEI/EIN Number | 46-5433326 |
Address: | 5558 Burr St, Lehigh Acres, FL, 33971, US |
Mail Address: | 5558 Burr St, Lehigh Acres, FL, 33971, US |
ZIP code: | 33971 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELIX RAIDABEL | Agent | 5558 Burr St, Lehigh Acres, FL, 33971 |
Name | Role | Address |
---|---|---|
FELIX RAIDABEL | Vice President | 5558 Burr St, Lehigh Acres, FL, 33971 |
Name | Role | Address |
---|---|---|
FELIX CRISTIANO | President | 5558 Burr St, Lehigh Acres, FL, 33971 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000027289 | BRASENT MARBLE & GRANITE | EXPIRED | 2018-02-25 | 2023-12-31 | No data | 3829 SCHOOLHOUSE RD E UNIT 4, FORT MYERS, FL, 33916 |
G16000024877 | KITCHENS IDEAS AND BATHS DESIGN | ACTIVE | 2016-03-08 | 2026-12-31 | No data | 5558 BURR STREET, LEHIGH ACRES, FL, 33971 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-10 | 5558 Burr St, Lehigh Acres, FL 33971 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-10 | 5558 Burr St, Lehigh Acres, FL 33971 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-10 | 5558 Burr St, Lehigh Acres, FL 33971 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-04 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-02-12 |
ANNUAL REPORT | 2016-03-05 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State