Search icon

ACCURATE PROCUREMENT SERVICES INC. - Florida Company Profile

Company Details

Entity Name: ACCURATE PROCUREMENT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCURATE PROCUREMENT SERVICES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 May 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000040926
FEI/EIN Number 821616091

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500 sw 145th Ave, Pembroke Pines, FL, 33027, US
Mail Address: 500 sw 145th Ave, Pembroke Pines, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dave Crystal Exec 500 sw 145th st, Pembroke Pines, FL, 33027
James Jimmy Chief Executive Officer 500 sw 145th Ave, Pembroke Pines, FL, 33027
James Celina President 500 sw 145th Ave, Pembroke Pines, FL, 33027
James Josiah Vice President 500 sw 145th Ave, Pembroke Pines, FL, 33027
DAVE CRYSTAL D Agent 500 sw 145th Ave, Pembroke Pines, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 500 sw 145th Ave, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2022-04-30 500 sw 145th Ave, Pembroke Pines, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 500 sw 145th Ave, Pembroke Pines, FL 33027 -
REGISTERED AGENT NAME CHANGED 2020-06-29 DAVE, CRYSTAL D -
REINSTATEMENT 2020-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000606236 ACTIVE 1000000794512 BROWARD 2018-08-20 2028-08-29 $ 505.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-06-29
Domestic Profit 2017-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State