Entity Name: | ACCU-CARE SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ACCU-CARE 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: | 30 Jul 1993 (32 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P93000053403 |
FEI/EIN Number |
650439874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18812 S DIXIE HWY, MIAMI, FL, 33157, US |
Mail Address: | 18812 S DIXIE HWY, MIAMI, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE PAZ ZAYDA C | Agent | 18812 S DIXIE HWY, MIAMI, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-07-21 | DE PAZ, ZAYDA C | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-07-21 | 18812 S DIXIE HWY, MIAMI, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-05-19 | 18812 S DIXIE HWY, MIAMI, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2003-05-19 | 18812 S DIXIE HWY, MIAMI, FL 33157 | - |
NAME CHANGE AMENDMENT | 1993-08-13 | ACCU-CARE SERVICES INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000379417 | LAPSED | 10-18360-CA-02 | 11TH JUDICIAL, MIAMI-DADE CO. | 2011-04-21 | 2016-06-17 | $396,879.60 | CARDINAL HEALTH 110, INC., D/B/A CARDINAL HEALTH C/O BILL BYRNES, 2045 INTERSTATE DRIVE, LAKELAND, FL 33805 |
J11000533716 | LAPSED | 11-4751 CA 30 | 11TH JUDICIAL, MIAMI-DADE CO. | 2011-03-09 | 2016-08-17 | $384,567.78 | AMERISOURCEBERGEN DRUG CORPORATION, 1300 MORRIS DRIVE, CHESTERBROOK, PENNSYLVANIA 19087 |
Name | Date |
---|---|
Off/Dir Resignation | 2010-06-25 |
ANNUAL REPORT | 2010-05-08 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-07-21 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-04-20 |
ANNUAL REPORT | 2006-04-27 |
ANNUAL REPORT | 2005-04-23 |
ANNUAL REPORT | 2004-04-19 |
ANNUAL REPORT | 2003-05-19 |
Date of last update: 01 May 2025
Sources: Florida Department of State