Search icon

ACCUWARE INC.

Company Details

Entity Name: ACCUWARE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 19 May 2015 (10 years ago)
Date of dissolution: 19 Sep 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Sep 2022 (2 years ago)
Document Number: P15000044716
FEI/EIN Number 35-2533837
Address: 382 NE 191st Street, #56301, MIAMI, FL 33179
Mail Address: 382 NE 191st Street, #56301, MIAMI, FL 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HOURI, CYRIL Agent 382 NE 191st Street, #56301, MIAMI, FL 33179

President

Name Role Address
HOURI, CYRIL President 382 NE 191st Street, #56301 MIAMI, FL 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 382 NE 191st Street, #56301, MIAMI, FL 33179 No data
CHANGE OF MAILING ADDRESS 2019-02-05 382 NE 191st Street, #56301, MIAMI, FL 33179 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 382 NE 191st Street, #56301, MIAMI, FL 33179 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL MC CULLOCH VS TRACY CRISP, ACCUWARE, INC., ET AL., 2D2011-5698 2011-11-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
06-10618

Parties

Name MICHAEL G. MC CULLOCH
Role Appellant
Status Active
Representations HON. CHRISTOPHER C. NASH
Name TRACY CRISP
Role Appellee
Status Active
Representations MICHAEL C. ADDISON, ESQ.
Name JOHN EDWIN AMATO
Role Appellee
Status Active
Name TOOLS FOR LAW, INC.
Role Appellee
Status Active
Name ACCUWARE INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-12
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-05-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-05-31
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2012-05-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MICHAEL G. MC CULLOCH
Docket Date 2012-05-08
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Tic Cab/JT
Docket Date 2012-05-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ STATUS REPORT / MOTION TO STAY
On Behalf Of MICHAEL G. MC CULLOCH
Docket Date 2012-03-29
Type Order
Subtype Order to File Status Report
Description status report within * days ~ tic cab (JT)
Docket Date 2012-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL G. MC CULLOCH
Docket Date 2012-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL G. MC CULLOCH
Docket Date 2012-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of MICHAEL G. MC CULLOCH
Docket Date 2011-12-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2011-12-06
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ Order granting defendants' motion to dismiss action following the death of plaintiff, Michael G. McCulloch - Nielsen, 10-10-11.
Docket Date 2011-12-06
Type Response
Subtype Response
Description RESPONSE ~ Response to order to show cause w/attachments.
On Behalf Of MICHAEL G. MC CULLOCH
Docket Date 2011-11-21
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Discharged 12/8/2011
Docket Date 2011-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL G. MC CULLOCH
Docket Date 2011-11-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-19
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-23
Domestic Profit 2015-05-19

Date of last update: 20 Jan 2025

Sources: Florida Department of State