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 |
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 |
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 | - |
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