Entity Name: | ACCURATE HEALTHCARE STAFFING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACCURATE HEALTHCARE STAFFING, 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: | 13 Nov 2014 (10 years ago) |
Document Number: | P14000092711 |
FEI/EIN Number |
47-2329205
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6101 W ATLANTIC BLVD,, 211, Margate, FL, 33063, US |
Mail Address: | 6101 W ATLANTIC BLVD,, Margate, FL, 33063, US |
ZIP code: | 33063 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS ROBERT R | President | 18144 42ND ROAD NORTH, LOXAHATCHEE, FL, 33470 |
DAVIS WINSOME C | Vice President | 6722 NW 70TH PLACE, PARKLAND, FL, 33067 |
DAVIS ROBERT R | Agent | 18144 42ND ROAD NORTH, LOXAHATCHEE, FL, 33470 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 6101 W ATLANTIC BLVD,, 211, SUITE 211, Margate, FL 33063 | - |
CHANGE OF MAILING ADDRESS | 2022-03-08 | 6101 W ATLANTIC BLVD,, 211, SUITE 211, Margate, FL 33063 | - |
VOLUNTARY DISSOLUTION | 2018-08-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State