Search icon

ACCU-COUNT OF CENTRAL FLORIDA, INC.

Company Details

Entity Name: ACCU-COUNT OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Nov 1998 (26 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P98000093985
FEI/EIN Number 593543770
Mail Address: P.O. BOX 521711, LONGWOOD, FL, 32752
Address: 690 N. SEMORAN BLVD, ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JABBARI MIKE Agent 690 N. SEMORAN BLVD, ORLANDO, FL, 32807

President

Name Role Address
JABBARI MIKE President 690 N. SEMORAN BLVD., ORLANDO, FL, 32708

Vice President

Name Role Address
JABBARI MIKE Vice President 690 N. SEMORAN BLVD., ORLANDO, FL, 32708

Secretary

Name Role Address
JABBARI MIKE Secretary 690 N. SEMORAN BLVD., ORLANDO, FL, 32708

Treasurer

Name Role Address
JABBARI MIKE Treasurer 690 N. SEMORAN BLVD., ORLANDO, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-27 690 N. SEMORAN BLVD, ORLANDO, FL 32807 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-27 690 N. SEMORAN BLVD, ORLANDO, FL 32807 No data
CHANGE OF MAILING ADDRESS 2002-12-23 690 N. SEMORAN BLVD, ORLANDO, FL 32807 No data

Documents

Name Date
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-05-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State