Search icon

ACCUTECH COMPUTER, INC.

Company Details

Entity Name: ACCUTECH COMPUTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jan 1996 (29 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P96000004763
FEI/EIN Number 59-3356836
Address: 8412 BRANDEIS CIRCLE WEST, SARASOTA, FL 34243
Mail Address: 8412 BRANDEIS CIRCLE WEST, SARASOTA, FL 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
ICARD, MERRILL, CULLIS, TIMM, FUREN & GINSBURG, INC. Agent

President

Name Role Address
HARRIS, SIDNEY J., Jr. President 8412 BRANDEIS CIRCLE WEST, SARASOTA, FL 34243

Director

Name Role Address
HARRIS, SIDNEY J., Jr. Director 8412 BRANDEIS CIRCLE WEST, SARASOTA, FL 34243
HARRIS, SHIRLEY N Director 8412 BRANDEIS CIRCLE WEST, SARASOTA, FL 34243

Treasurer

Name Role Address
HARRIS, SHIRLEY N Treasurer 8412 BRANDEIS CIRCLE WEST, SARASOTA, FL 34243

Secretary

Name Role Address
HARRIS, SHIRLEY N Secretary 8412 BRANDEIS CIRCLE WEST, SARASOTA, FL 34243

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-10 8412 BRANDEIS CIRCLE WEST, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2010-03-10 8412 BRANDEIS CIRCLE WEST, SARASOTA, FL 34243 No data
REGISTERED AGENT ADDRESS CHANGED 2010-03-10 2033 MAIN STREET, SUITE 600, SARASOTA, FL 34237 No data

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State