Search icon

ACCURATE COPIER TECHNOLOGY, INC. - Florida Company Profile

Company Details

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

ACCURATE COPIER TECHNOLOGY, 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: 29 Mar 1991 (34 years ago)
Date of dissolution: 10 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2018 (7 years ago)
Document Number: S42018
FEI/EIN Number 650251617

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

Address: 3401 S.W. 39TH STREET, WEST PARK, FL, 33023, US
Mail Address: 3401 S.W. 39TH STREET, WEST PARK, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAING DAVID O President 3401 S.W. 39TH ST, WEST PARK, FL, 33023
LAING DAVID O Agent 3401 S.W. 39TH ST, WEST PARK, FL, 33023

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-10 - -
REGISTERED AGENT NAME CHANGED 2013-04-18 LAING, DAVID O -
CHANGE OF PRINCIPAL ADDRESS 2010-04-22 3401 S.W. 39TH STREET, WEST PARK, FL 33023 -
CHANGE OF MAILING ADDRESS 2010-04-22 3401 S.W. 39TH STREET, WEST PARK, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-26 3401 S.W. 39TH ST, WEST PARK, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-26

Date of last update: 03 Mar 2025

Sources: Florida Department of State