Search icon

ACCURATE TELECOM, INC. - Florida Company Profile

Company Details

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

ACCURATE TELECOM, 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: 18 Dec 1998 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P98000104992
FEI/EIN Number 593542676

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

Address: 1877 LOMBARDY DRIVE, CLEARWATER, FL, 33755-2236, US
Mail Address: 1877 LOMBARDY DRIVE, CLEARWATER, FL, 33755-2236, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELCH CHRISTOPHER J President 1877 LOMBARDY DRIVE, CLEARWATER, FL, 337552236
WELCH CHRISTOPHER J Agent 1877 LOMBARDY DRIVE, CLEARWATER, FL, 337552236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2014-01-06 1877 LOMBARDY DRIVE, CLEARWATER, FL 33755-2236 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-11 1877 LOMBARDY DRIVE, CLEARWATER, FL 33755-2236 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-11 1877 LOMBARDY DRIVE, CLEARWATER, FL 33755-2236 -

Documents

Name Date
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State