Search icon

ACCELERATXR, INC.

Company Details

Entity Name: ACCELERATXR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Sep 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P18000078297
FEI/EIN Number 83-1952024
Address: 1170 Tree Swallow Dr, 306, winter springs, FL 32708
Mail Address: 1170 Tree Swallow Dr, 306, winter springs, FL 32708
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Thompson, Arthur Agent 1170 Tree Swallow Dr, Suite 306, WINTER SPRINGS, FL 32708

President

Name Role Address
STEINMETZ, JEAN-PHILIPPE President 5625 CRESCENT PARK W, APT 110, PLAYA VISTA, CA 90094

Chief Technical Officer

Name Role Address
THOMPSON, ARTHUR Chief Technical Officer 1103 SHADOWBROOK TRAIL, WINTER SPRINGS, FL 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-04 Thompson, Arthur No data
REGISTERED AGENT ADDRESS CHANGED 2020-12-04 1170 Tree Swallow Dr, Suite 306, WINTER SPRINGS, FL 32708 No data
REINSTATEMENT 2020-12-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 1170 Tree Swallow Dr, 306, winter springs, FL 32708 No data
CHANGE OF MAILING ADDRESS 2020-03-26 1170 Tree Swallow Dr, 306, winter springs, FL 32708 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000193280 TERMINATED 1000000862837 ORANGE 2020-03-12 2040-04-01 $ 8,765.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000456655 TERMINATED 1000000829306 ORANGE 2019-06-14 2039-07-03 $ 5,804.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-26
REINSTATEMENT 2020-12-04
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-09-17

Date of last update: 17 Jan 2025

Sources: Florida Department of State