Search icon

ACCU-SEARCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ACCU-SEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2002 (23 years ago)
Document Number: S99105
FEI/EIN Number 593102331
Address: 5609 INTERBAY BLVD, TAMPA, FL, 33611, US
Mail Address: 5609 Interbay Blvd, TAMPA, FL, 33611, US
ZIP code: 33611
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEATH ANGELA Agent 5609 INTERBAY BLVD, TAMPA, FL, 33611
HEATH, ANGELA President 5609 INTERBAY BLVD, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 5609 INTERBAY BLVD, TAMPA, FL 33611 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 5609 INTERBAY BLVD, TAMPA, FL 33611 -
CHANGE OF MAILING ADDRESS 2011-04-29 5609 INTERBAY BLVD, TAMPA, FL 33611 -
REGISTERED AGENT NAME CHANGED 2006-05-16 HEATH, ANGELA -
REINSTATEMENT 2002-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1992-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000647761 TERMINATED 1000000390921 HILLSBOROU 2012-10-05 2022-10-10 $ 5,572.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J06000211503 TERMINATED 1000000032788 16894 000355 2006-08-30 2011-09-20 $ 1,262.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2021-04-16
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:
20832.50
Total Face Value Of Loan:
20832.50
Date:
2020-05-28
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:
19200.00
Total Face Value Of Loan:
19200.00
Date:
2020-05-23
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$19,200
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$19,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$19,371.2
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $19,200
Jobs Reported:
1
Initial Approval Amount:
$20,832.5
Date Approved:
2021-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,991.06
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $20,829.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State