ACCUWARE INC. - Florida Company Profile

Entity Name: | ACCUWARE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 19 May 2015 (10 years ago) |
Date of dissolution: | 19 Sep 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Sep 2022 (3 years ago) |
Document Number: | P15000044716 |
FEI/EIN Number | 35-2533837 |
Address: | 382 NE 191st Street, MIAMI, FL, 33179, US |
Mail Address: | 382 NE 191st Street, MIAMI, FL, 33179, US |
ZIP code: | 33179 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOURI CYRIL | President | 382 NE 191st Street, MIAMI, FL, 33179 |
HOURI CYRIL | Agent | 382 NE 191st Street, MIAMI, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-09-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-05 | 382 NE 191st Street, #56301, MIAMI, FL 33179 | - |
CHANGE OF MAILING ADDRESS | 2019-02-05 | 382 NE 191st Street, #56301, MIAMI, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-05 | 382 NE 191st Street, #56301, MIAMI, FL 33179 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL MC CULLOCH VS TRACY CRISP, ACCUWARE, INC., ET AL., | 2D2011-5698 | 2011-11-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State