Search icon

ACCU-TECH INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: ACCU-TECH INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCU-TECH INTERNATIONAL 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: 09 May 1994 (31 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P94000036102
FEI/EIN Number 593248930

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

Address: 16641 CARACARA CT, SPRING HILL, FL, 34610, US
Mail Address: 16641 CARACARA CT, SPRING HILL, FL, 34610, US
ZIP code: 34610
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOCKUS STANLEY L. President 16641 CARA CARA CT., SPRING HILL, FL, 34610
MOCKUS STANLEY L. Agent 16641 CARA CARA CT, SPRINGHILL, FL, 34610

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-11 16641 CARACARA CT, SPRING HILL, FL 34610 -
CHANGE OF MAILING ADDRESS 2008-08-11 16641 CARACARA CT, SPRING HILL, FL 34610 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 16641 CARA CARA CT, SPRINGHILL, FL 34610 -
NAME CHANGE AMENDMENT 1996-03-21 ACCU-TECH INTERNATIONAL INC. -
REGISTERED AGENT NAME CHANGED 1995-05-22 MOCKUS, STANLEY L. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000601523 LAPSED 06-CA-005050 CIRCUIT FOR 20TH CIRCUIT 2010-05-21 2015-05-21 $45,255.00 KENNETH A BERDICK, MD, 3621 CLEVELAND AVENUE, FORT MYERS, FL 33901
J09002085115 LAPSED 09-006056-I HILLSBOROUGH CNTY SMALL CLAIMS 2009-05-11 2014-07-27 $5,475.58 CEMEX, INC., C/O 1100 MAIN ST, BUFFALO, NY 14209

Documents

Name Date
ANNUAL REPORT 2008-08-11
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-01-23
ANNUAL REPORT 2002-03-24
ANNUAL REPORT 2001-05-24
ANNUAL REPORT 2000-02-14
ANNUAL REPORT 1999-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State