Search icon

ACCUDATA SERVICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACCUDATA SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 May 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2006 (19 years ago)
Document Number: S55633
FEI/EIN Number 650290251
Address: 3810 INVERRARY BLVD, STE 405, LAUDERHILL, FL, 33319, US
Mail Address: 3810 Inverrary Blvd #405, Lauderhill, FL, 33319, US
ZIP code: 33319
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOK CINDY President 3810 INVERRARY BLVD, LAUDERHILL, FL, 33319
COOK CINDY P Agent 3810 Inverrary Blvd #405, Lauderhill, FL, 33319

Form 5500 Series

Employer Identification Number (EIN):
650290251
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000087660 MED-PLUS BILLING SERVICE, INC ACTIVE 2016-08-17 2026-12-31 - 3810 INVERRARY BLVD #405, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 3810 Inverrary Blvd #405, Lauderhill, FL 33319 -
CHANGE OF MAILING ADDRESS 2019-02-12 3810 INVERRARY BLVD, STE 405, LAUDERHILL, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2018-10-15 3810 INVERRARY BLVD, STE 405, LAUDERHILL, FL 33319 -
AMENDMENT 2006-06-05 - -
REGISTERED AGENT NAME CHANGED 2005-03-01 COOK, CINDY PRES -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-13

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
136662.00
Total Face Value Of Loan:
136662.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$136,662
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,662
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$138,713.8
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $136,662

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State