Search icon

ACCURATE EQUIPMENT SALES, INC. - Florida Company Profile

Company Details

Entity Name: ACCURATE EQUIPMENT SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCURATE EQUIPMENT SALES, 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: 11 Oct 1995 (29 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P95000077945
FEI/EIN Number 593339393

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

Address: 10020 HIGHWAY 301 NORTH, TEMPLE TERRACE, FL, 33637
Mail Address: 10020 HIGHWAY 301 NORTH, TEMPLE TERRACE, FL, 33637
ZIP code: 33637
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
LUCAS THOMAS A President 10020 HIGHWAY 301 NORTH, TEMPLE TERRACE, FL, 33637
LUCAS THOMAS A Secretary 10020 HIGHWAY 301 NORTH, TEMPLE TERRACE, FL, 33637
LUCAS THOMAS A Treasurer 10020 HIGHWAY 301 NORTH, TEMPLE TERRACE, FL, 33637
LUCAS THOMAS A Director 10020 HIGHWAY 301 NORTH, TEMPLE TERRACE, FL, 33637

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 2001-04-30 1840 SOUTHWEST 22ND AVENUE., 4TH FL, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 1999-08-17 SPIEGEL & UTRERA, P.A. -
REINSTATEMENT 1996-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000183289 LAPSED 99-4821, DIV. J 13TH JUD CIR HILLSBOROUGH CTY 2001-01-09 2007-05-08 $54,000.00 RUDD EQUIPMENT COMPANY, C/O BUTLER BURNETTE PAPPAS, 6200 COURTNEY CAMPBELL CSWY STE 1100, TAMPA, FL 33607

Documents

Name Date
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-04-30
ANNUAL REPORT 2000-05-18
ANNUAL REPORT 1999-08-17
ANNUAL REPORT 1998-04-09
ANNUAL REPORT 1997-05-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State