Search icon

ACUTREC, INC

Company Details

Entity Name: ACUTREC, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 May 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 May 2016 (9 years ago)
Document Number: P15000047991
FEI/EIN Number 47-4142287
Address: 1878 MAIN ST., SAFETY HARBOR, FL, 34695
Mail Address: PO BOX 14935, CLEARWATER, FL, 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Ray Kelly President 1878 Main Street, Safety Harbor, FL, 34695

Secretary

Name Role Address
Ray Kelly Secretary 1878 Main Street, Safety Harbor, FL, 34695

Vice President

Name Role Address
Golinski Richard V Vice President 1878 Main Street, Safety Harbor, FL, 34695

Treasurer

Name Role Address
Golinski Richard V Treasurer 1878 Main Street, Safety Harbor, FL, 34695

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054682 ACUTREC EXPIRED 2015-06-05 2020-12-31 No data 777 N ASHLEY DR UNIT 1302, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-11 1878 MAIN ST., SAFETY HARBOR, FL 34695 No data
CHANGE OF MAILING ADDRESS 2020-05-11 1878 MAIN ST., SAFETY HARBOR, FL 34695 No data
REGISTERED AGENT NAME CHANGED 2020-05-11 REGISTERED AGENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-11 7901 4TH ST N STE 300, ST. PETERSBURG, FL 33702 No data
AMENDMENT 2016-05-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-03
Reg. Agent Change 2020-05-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-20
Amendment 2016-05-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State